Hampstead
London
NW3 1ND
Director Name | Mr Stephen William Sims |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Accountancy |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Secretary Name | Mrs Amanda Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Secretary Name | Mae Walsh |
---|---|
Nationality | Eire |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 62 Rosslyn Hill Hampstead London NW3 1ND |
Registered Address | 62 Rosslyn Hill Hampstead London NW3 1ND |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,793 |
Gross Profit | £10,793 |
Net Worth | £272 |
Cash | £3,243 |
Current Liabilities | £612 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Termination of appointment of Mae Walsh as a secretary (1 page) |
6 December 2010 | Termination of appointment of Mae Walsh as a secretary (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Amended accounts made up to 31 July 2008 (9 pages) |
17 August 2010 | Amended total exemption full accounts made up to 31 July 2008 (9 pages) |
17 August 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
17 August 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
6 March 2009 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Return made up to 16/08/08; full list of members (3 pages) |
3 March 2009 | Return made up to 16/08/08; full list of members (3 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Company name changed london and europe LTD\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed london and europe LTD\certificate issued on 30/04/08 (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 December 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 December 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 December 2006 | Company name changed property I LIMITED\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed property I LIMITED\certificate issued on 21/12/06 (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 16/08/05; full list of members
|
7 December 2005 | Return made up to 16/08/05; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 342 essex road islington london N1 3PB (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 342 essex road islington london N1 3PB (1 page) |
8 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
5 February 2004 | Company name changed urban habitat properties LTD\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed urban habitat properties LTD\certificate issued on 05/02/04 (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (18 pages) |
18 July 2003 | Incorporation (18 pages) |