Shilton
Burford
Oxfordshire
OX18 4AD
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(7 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close London NW4 1TR |
Director Name | Mr Morris Gil Greenberg |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lynton Mead Totteridge Village London N20 8DJ |
Director Name | Mr Daniel Marc Harris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Property Consultant |
Country of Residence | United States |
Correspondence Address | 153 East 57th Street Apt 19f New York Ny 10022 |
Secretary Name | Mr Morris Gil Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lynton Mead Totteridge Village London N20 8DJ |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 The Sapphire Building 2 Medinat Hayahudim Herzliya Pituach 46766 |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,483 |
Cash | £1,392 |
Current Liabilities | £30,775 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
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) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Notification of Daniel Harris as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Daniel Harris as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Daniel Harris as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
31 January 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
23 November 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
23 November 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
11 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
16 April 2013 | Termination of appointment of Daniel Harris as a director (1 page) |
16 April 2013 | Termination of appointment of Daniel Harris as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
12 September 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 July 2011 | Termination of appointment of Richard Harris as a director (1 page) |
22 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Termination of appointment of Richard Harris as a director (1 page) |
22 July 2011 | Appointment of Mr Robert Nigel Harris as a director (2 pages) |
22 July 2011 | Appointment of Mr Robert Nigel Harris as a director (2 pages) |
22 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 July 2010 | Appointment of Mr Robert Nigel Harris as a director (3 pages) |
29 July 2010 | Termination of appointment of Robert Harris as a director (2 pages) |
29 July 2010 | Termination of appointment of Robert Harris as a director (2 pages) |
29 July 2010 | Appointment of Mr Robert Nigel Harris as a director (3 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Richard Michael Harris on 16 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Richard Michael Harris on 16 June 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 June 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
3 June 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Daniel Marc Harris on 3 December 2009 (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 February 2009 | Director's change of particulars / daniel harris / 06/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / daniel harris / 06/02/2009 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page) |
5 August 2008 | Return made up to 16/06/08; no change of members (7 pages) |
5 August 2008 | Return made up to 16/06/08; no change of members (7 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 July 2004 | Return made up to 16/06/04; full list of members
|
29 July 2004 | Return made up to 16/06/04; full list of members
|
19 January 2004 | Ad 20/08/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
19 January 2004 | Ad 20/08/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
4 October 2003 | New director appointed (9 pages) |
4 October 2003 | New director appointed (9 pages) |
28 September 2003 | Secretary resigned;director resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Secretary resigned;director resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (2 pages) |
17 July 2003 | Director resigned (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (2 pages) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |