London
N16 6BS
Director Name | Mr Joseph Schleider |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Craven Walk London N16 6BS |
Director Name | Ms Christine Pamela Withey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sadlers Nap Lindsey Ipswich Suffolk IP7 6PZ |
Secretary Name | Mr Ivor Paul Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers Nap Lindsey Ipswich Suffolk IP7 6PZ |
Director Name | Olivia Luna |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2014) |
Role | Consultant |
Correspondence Address | Flat A 238 Amhurst Road London E8 2BS |
Secretary Name | Piers Hernu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2007) |
Role | Journalist |
Correspondence Address | 6 Leybourne Street London NW1 8BX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 43 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Meldona LTD 33.33% Ordinary |
---|---|
333 at £1 | Ms Luna Oliva 33.33% Ordinary |
333 at £1 | Rickton LTD 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
20 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
13 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
22 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
24 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
17 July 2015 | Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page) |
17 July 2015 | Registered office address changed from 238 Amhurst Road London E8 2BS to 43 Craven Walk London N16 6BS on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages) |
17 July 2015 | Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages) |
17 July 2015 | Registered office address changed from 238 Amhurst Road London E8 2BS to 43 Craven Walk London N16 6BS on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages) |
17 July 2015 | Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page) |
17 July 2015 | Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Joseph Schleider as a secretary (2 pages) |
3 July 2012 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 July 2012 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
3 July 2012 | Termination of appointment of Piers Hernu as a secretary (1 page) |
3 July 2012 | Annual return made up to 30 September 2008 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
3 July 2012 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 July 2012 | Appointment of Joseph Schleider as a secretary (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
3 July 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
3 July 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 30 September 2008 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 July 2012 | Termination of appointment of Piers Hernu as a secretary (1 page) |
27 June 2012 | Administrative restoration application (4 pages) |
27 June 2012 | Administrative restoration application (4 pages) |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Return made up to 30/09/07; change of members (6 pages) |
21 December 2007 | Return made up to 30/09/07; change of members (6 pages) |
21 December 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 11 blurton road, london, E5 0NL (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 11 blurton road, london, E5 0NL (1 page) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 June 2006 | Resolutions
|
4 May 2006 | Return made up to 30/09/05; full list of members (6 pages) |
4 May 2006 | Return made up to 30/09/05; full list of members (6 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
8 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 11 blurton road, london, E50NL (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 11 blurton road, london, E50NL (1 page) |
14 October 2003 | New director appointed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 72 new bond street, mayfair, london, W1S 1RR (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 72 new bond street, mayfair, london, W1S 1RR (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Incorporation (16 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | Incorporation (16 pages) |