London
E14 8LZ
Secretary Name | Mr Samuel John Fink |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 June 2004(7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2004) |
Correspondence Address | 1st Floor 725 Green Lanes Winchmore Hill London N21 3RX |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,244 |
Cash | £79,077 |
Current Liabilities | £6,523 |
Latest Accounts | 11 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 December |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 11 December 2014 (7 pages) |
2 October 2015 | Previous accounting period shortened from 31 October 2015 to 11 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 64 Vanguard Building 18 Westferry Rd London E14 8LZ to Brentmead House Britannia Road London N12 9RU on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 64 Vanguard Building 18 Westferry Rd London E14 8LZ to Brentmead House Britannia Road London N12 9RU on 5 January 2015 (2 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Declaration of solvency (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 November 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 January 2013 | Secretary's details changed for Mr Samuel John Fink on 21 January 2013 (1 page) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from First Floor 744 Fulham Rd London SW6 5SF on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for David Kessell on 17 December 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / david kessell / 08/02/2008 (1 page) |
30 January 2008 | Return made up to 01/12/07; no change of members
|
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members
|
5 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 September 2005 | \00A3 ic 4/1 26/08/05 sr 3@1=3 (2 pages) |
11 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
15 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
26 May 2004 | Ad 19/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 30/04/04 (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Company name changed inside property publishing LTD\certificate issued on 16/04/04 (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Incorporation (9 pages) |