85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Secretary's details changed for Mark David Thompson on 13 February 2011 (1 page) |
14 March 2011 | Secretary's details changed for Mark David Thompson on 13 February 2011 (1 page) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (9 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (9 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
27 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
27 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
26 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
17 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
27 April 2005 | Return made up to 13/02/05; full list of members (5 pages) |
27 April 2005 | Return made up to 13/02/05; full list of members (5 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2004 | Ad 22/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 2004 | Ad 22/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
8 September 2003 | Accounting reference date shortened from 29/02/04 to 31/07/03 (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 September 2003 | Accounting reference date shortened from 29/02/04 to 31/07/03 (1 page) |
8 September 2003 | Accounts made up to 31 July 2003 (1 page) |
2 April 2003 | New director appointed (4 pages) |
2 April 2003 | New director appointed (4 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2003 | New director appointed (4 pages) |
2 April 2003 | New director appointed (4 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (18 pages) |