London
W1T 4SN
Director Name | Helene Frederiksen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 November 2018) |
Role | Designer |
Correspondence Address | 23b Goodge Place London W1T 4SN |
Secretary Name | Helene Frederiksen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 23b Goodge Place London W1T 4SN |
Director Name | Mr Christopher Lees |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23b Goodge Place London W1T 4SN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Mr Dorrien Michael Hopley 50.00% Ordinary |
---|---|
50 at £1 | Ms Helene Frederiksen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,768 |
Cash | £35,778 |
Current Liabilities | £235,823 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £360,000 and all other monies due or to become due. Particulars: Flat b 23 goodge place london. Fixed charge over all rental income see image for full details. Outstanding |
---|---|
23 January 2004 | Delivered on: 30 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and lower ground floors 23 goodge place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
30 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 30 September 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 October 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 November 2009 | Appointment of Christopher Lees as a director (2 pages) |
16 March 2009 | Director's change of particulars / dorrien hopley / 01/10/2008 (1 page) |
16 March 2009 | Return made up to 17/02/09; no change of members (3 pages) |
13 March 2009 | Director and secretary's change of particulars / helene frederiksen / 01/10/2008 (1 page) |
13 March 2009 | Director and secretary's change of particulars / helene frederiksen / 01/10/2008 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
9 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members
|
9 March 2004 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Secretary resigned (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
6 November 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
17 February 2003 | Incorporation (14 pages) |