Northwood
Middlesex
HA6 2XB
Secretary Name | Mr Edward Blitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 May 2013) |
Role | Sales Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Linksway Northwood Middlesex HA6 2XB |
Director Name | Jeanette Blitz |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Bernard Paul Guly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2009) |
Role | Managing Director |
Correspondence Address | 42 Hillside Road Marlow Buckinghamshire SL7 3JZ |
Director Name | Mark Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2012) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 23 Weir Road Chertsey Surrey KT16 8NF |
Director Name | Tim Watson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2006) |
Role | Deputy Managing Director |
Correspondence Address | Laburnum Cottage 15 Ball & Wicket Lane Farnham Surrey GU9 0PD |
Director Name | Jason Ross |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 57 Ridge Hill London NW11 8PR |
Director Name | Michael Van Der Boogaard |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2012) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
37.5k at £1 | Eddie Blitz 75.00% Ordinary |
---|---|
12.5k at £1 | Jeanette Blitz 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,655,539 |
Gross Profit | £648,818 |
Net Worth | £316,911 |
Cash | £187 |
Current Liabilities | £433,394 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
22 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2013 | Administrator's progress report to 19 February 2013 (12 pages) |
25 February 2013 | Administrator's progress report to 19 February 2013 (12 pages) |
22 February 2013 | Notice of move from Administration to Dissolution (13 pages) |
22 February 2013 | Notice of move from Administration to Dissolution on 19 February 2013 (13 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
10 January 2013 | Administrator's progress report to 6 December 2012 (10 pages) |
10 January 2013 | Administrator's progress report to 6 December 2012 (10 pages) |
10 January 2013 | Administrator's progress report to 6 December 2012 (10 pages) |
17 August 2012 | Notice of deemed approval of proposals (1 page) |
17 August 2012 | Notice of deemed approval of proposals (1 page) |
31 July 2012 | Statement of affairs with form 2.14B (9 pages) |
31 July 2012 | Statement of administrator's proposal (21 pages) |
31 July 2012 | Statement of affairs with form 2.14B (9 pages) |
31 July 2012 | Statement of administrator's proposal (21 pages) |
2 July 2012 | Termination of appointment of Michael Van Der Boogaard as a director on 22 May 2012 (1 page) |
2 July 2012 | Termination of appointment of Michael Van Der Boogaard as a director (1 page) |
27 June 2012 | Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 27 June 2012 (2 pages) |
21 June 2012 | Appointment of an administrator (1 page) |
21 June 2012 | Appointment of an administrator (1 page) |
29 May 2012 | Termination of appointment of Mark Smith as a director on 25 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Mark Smith as a director (2 pages) |
3 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
5 September 2011 | Full accounts made up to 28 February 2011 (22 pages) |
5 September 2011 | Full accounts made up to 28 February 2011 (22 pages) |
19 July 2011 | Termination of appointment of Jason Ross as a director (1 page) |
19 July 2011 | Termination of appointment of Jason Ross as a director (1 page) |
14 July 2011 | Appointment of Michael Van Der Boogaard as a director (3 pages) |
14 July 2011 | Appointment of Michael Van Der Boogaard as a director (3 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
3 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
22 June 2010 | Appointment of Jeanette Blitz as a director (3 pages) |
22 June 2010 | Appointment of Jeanette Blitz as a director (3 pages) |
12 April 2010 | Director's details changed for Mark Smith on 19 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Edward Blitz on 19 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Jason Ross on 19 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Edward Blitz on 19 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Smith on 19 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Jason Ross on 19 February 2010 (2 pages) |
30 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
30 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
19 May 2009 | Appointment terminated director bernard guly (1 page) |
19 May 2009 | Appointment Terminated Director bernard guly (1 page) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 December 2008 | Director appointed jason ross (2 pages) |
12 December 2008 | Director appointed jason ross (2 pages) |
16 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
16 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
5 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
5 October 2006 | Declaration on reregistration from private to PLC (1 page) |
5 October 2006 | Auditor's statement (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Auditor's report (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Application for reregistration from private to PLC (1 page) |
5 October 2006 | Auditor's statement (1 page) |
5 October 2006 | Re-registration of Memorandum and Articles (11 pages) |
5 October 2006 | Re-registration of Memorandum and Articles (11 pages) |
5 October 2006 | Ad 25/09/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
5 October 2006 | Application for reregistration from private to PLC (1 page) |
5 October 2006 | Balance Sheet (1 page) |
5 October 2006 | Balance Sheet (1 page) |
5 October 2006 | £ nc 1000/100000 25/09/06 (1 page) |
5 October 2006 | Declaration on reregistration from private to PLC (1 page) |
5 October 2006 | Auditor's report (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
29 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 28 February 2005 (13 pages) |
3 November 2005 | Full accounts made up to 28 February 2005 (13 pages) |
1 November 2005 | Return made up to 19/02/05; full list of members (3 pages) |
1 November 2005 | Return made up to 19/02/05; full list of members (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 8 baker street london W1U 3LL (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 8 baker street london W1U 3LL (1 page) |
5 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | Auditor's resignation (1 page) |
17 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
14 June 2004 | Ad 07/05/04-20/05/04 £ si 99@1=99 £ ic 100/199 (2 pages) |
14 June 2004 | Ad 07/05/04-20/05/04 £ si 99@1=99 £ ic 100/199 (2 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members
|
8 May 2003 | Registered office changed on 08/05/03 from: knights quarter 14 st johns lane london EC1M 4AJ (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: knights quarter 14 st johns lane london EC1M 4AJ (1 page) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 120 east road london N1 6AA (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Company name changed dartmake LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed dartmake LIMITED\certificate issued on 26/02/03 (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |