London
NW3 6BT
Secretary Name | Mr Timothy Thomas Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hampstead House 176 Finchley Rd London NW3 6BT |
Director Name | Allan Hamilton Dutton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Advertising |
Correspondence Address | 17 Crabtree Hall Rainville Road London W6 9HB |
Director Name | Ian Booth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Role | Consultant |
Correspondence Address | 15a Almorah Road London N1 3ER |
Director Name | Simon Adrian Varley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2006) |
Role | Business Development Director |
Correspondence Address | 44 Archers Green Road Kingswood Warrington WA5 7XS |
Director Name | Geoffrey Charles Shrod |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2006) |
Role | Business Consultant |
Correspondence Address | 489 Abbey Road Abbey Wood London SE2 9HA |
Director Name | Mr Justin Halford Reynolds |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2007) |
Role | Consultant |
Correspondence Address | 32 Turenne Close St John's Hill London SW18 1JW |
Director Name | Agnieszka Elzbieta Kowalska |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2007) |
Role | Consultant |
Correspondence Address | Flat 2 6 Strathray Gardens London NW3 4NY |
Director Name | Ms Agnieszka Elzbieta Kowalska |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 123 Hampstead House 176 Finchley Rd London NW3 6BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sharepartner.com |
---|
Registered Address | 43b Hemstal Road London NW6 2AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£267,615 |
Cash | £9,196 |
Current Liabilities | £278,838 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 May 2004 | Delivered on: 11 June 2004 Persons entitled: London & Argyll Limited Classification: Rent deposit agreement Secured details: £3,150.18 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit pursuant to a lease dated 25 may 2004. see the mortgage charge document for full details. Outstanding |
---|
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 June 2017 (1 page) |
15 November 2017 | Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 June 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Timothy Thomas Marshall on 27 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Timothy Thomas Marshall on 27 February 2017 (2 pages) |
30 January 2017 | Registered office address changed from Hampstead House 176 Finchley Road Suite 123 London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Hampstead House 176 Finchley Road Suite 123 London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
3 November 2016 | Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ms Agnieszka Elzbieta Kowalska on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Timothy Thomas Marshall on 2 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
9 April 2008 | Director and secretary's change of particulars / timothy marshall / 02/02/2008 (1 page) |
9 April 2008 | Director and secretary's change of particulars / timothy marshall / 02/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / agnieszka kowalska / 10/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / timothy marshall / 10/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / timothy marshall / 10/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / agnieszka kowalska / 10/02/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
25 April 2006 | Ad 31/03/06--------- £ si 21000@1=21000 £ ic 1000/22000 (2 pages) |
25 April 2006 | Ad 31/03/06--------- £ si 21000@1=21000 £ ic 1000/22000 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 20/02/05; full list of members (5 pages) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Return made up to 20/02/05; full list of members (5 pages) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
15 March 2004 | Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2004 | Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (19 pages) |
20 February 2003 | Incorporation (19 pages) |