London
NW8 8PL
Secretary Name | Mr Daniel Robert Rubin |
---|---|
Status | Closed |
Appointed | 30 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Mr Duncan Scott Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melbury Lodge 51 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Secretary Name | Mr Duncan Scott Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury Lodge 51 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Mr David John Brook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Clifton Road Poole Dorset BH14 9PP |
Director Name | Mr Steven Mark Swaby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Harvist Road London NW6 6HL |
Director Name | Chris Tanner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2009) |
Role | Business Consultant |
Correspondence Address | 6 Rose Hill Dorking Surrey RH4 2EG |
Director Name | Mr James Hedley Palmer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleyard Higher Road Eastcote Pinner Middlesex HA5 2EY |
Secretary Name | Simon John Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 29 Cross Way Harpenden Hertfordshire AL5 4QU |
Secretary Name | Mr Graham Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Lane London W5 5HD |
Secretary Name | Robert Shillcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 27 St. Stephens Road London W13 8HB |
Registered Address | 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,335,473 |
Current Liabilities | £1,335,473 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Application to strike the company off the register (4 pages) |
23 September 2011 | Application to strike the company off the register (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
26 January 2011 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
26 January 2011 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
26 January 2011 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
26 January 2011 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
26 January 2011 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2011 (1 page) |
10 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 July 2009 | Accounts for a small company made up to 5 July 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 5 July 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 5 July 2008 (6 pages) |
8 July 2009 | Secretary appointed robert shillcock (1 page) |
8 July 2009 | Appointment Terminated Secretary graham taylor (1 page) |
8 July 2009 | Appointment terminated secretary graham taylor (1 page) |
8 July 2009 | Secretary appointed robert shillcock (1 page) |
8 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
21 April 2009 | Appointment Terminate, Director Christopher Tanner Logged Form (1 page) |
21 April 2009 | Appointment terminate, director christopher tanner logged form (1 page) |
14 April 2009 | Appointment Terminated Director chris tanner (1 page) |
14 April 2009 | Appointment terminated director chris tanner (1 page) |
24 March 2009 | Secretary appointed graham richard taylor (1 page) |
24 March 2009 | Secretary appointed graham richard taylor (1 page) |
24 March 2009 | Appointment Terminated Secretary simon case (1 page) |
24 March 2009 | Appointment terminated secretary simon case (1 page) |
22 September 2008 | Appointment Terminate, Director And Secretary Duncan Scott Miller Logged Form (1 page) |
22 September 2008 | Appointment terminate, director and secretary duncan scott miller logged form (1 page) |
18 September 2008 | Appointment Terminated Director james palmer (1 page) |
18 September 2008 | Appointment terminated director james palmer (1 page) |
18 September 2008 | Secretary appointed simon case (1 page) |
18 September 2008 | Secretary appointed simon case (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
21 July 2007 | Return made up to 26/02/07; full list of members (6 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 26/02/07; full list of members (6 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 June 2006 | Return made up to 26/02/06; full list of members (8 pages) |
27 June 2006 | Return made up to 26/02/06; full list of members (8 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Return made up to 26/02/04; full list of members (8 pages) |
5 April 2004 | Return made up to 26/02/04; full list of members
|
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (3 pages) |
10 July 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
10 July 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |