London
WC2H 7DQ
Director Name | Mr Michael Wesley Hicks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Yvette Louisa Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Nicholas Mark Lawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Director Name | Mr Simon Mark Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 101 Clifton Hill London NW8 0JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
498 at £1 | Michael Wesley Hicks 50.00% Ordinary |
---|---|
498 at £1 | Ms Yvette Louisa Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,114 |
Cash | £63,809 |
Current Liabilities | £46,592 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 December 2004 | Delivered on: 21 December 2004 Persons entitled: Leverick Estates Limited Classification: Rent deposit deed Secured details: All monies 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 monies from time to time in a separate interest earning depost account opened by the landlord at the baclays bank PLC in the name of the landlord initially in the sum of £12,100.00. see the mortgage charge document for full details. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (3 pages) |
1 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 July 2017 | Notification of Yvette Louisa Clark as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Yvette Louisa Clark as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Michael Wesley Hicks as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Michael Wesley Hicks as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Michael Wesley Hicks on 26 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Yvette Louisa Clark on 26 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Michael Wesley Hicks on 26 February 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Yvette Louisa Clark on 23 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Yvette Louisa Clark on 23 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Yvette Louisa Clark on 23 June 2010 (1 page) |
6 July 2010 | Director's details changed for Yvette Louisa Clark on 23 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
1 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
3 May 2006 | Return made up to 28/05/05; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Ad 23/06/04--------- £ si 731@1=731 (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Return made up to 28/05/05; full list of members (3 pages) |
3 May 2006 | Ad 23/06/04--------- £ si 731@1=731 (2 pages) |
12 September 2005 | Ad 23/06/04--------- £ si 166@1=166 £ ic 99/265 (2 pages) |
12 September 2005 | Ad 23/06/04--------- £ si 166@1=166 £ ic 99/265 (2 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 August 2003 | Ad 28/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 August 2003 | Ad 28/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
28 May 2003 | Incorporation (19 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (19 pages) |
28 May 2003 | Secretary resigned (1 page) |