55 Marlborough Hill
London
NW8 0NG
Secretary Name | Elinor Chanoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Coliseum Court, Regents Park Road London N3 3HF |
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Benjamin Chanoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80 |
Cash | £10,563 |
Current Liabilities | £82,456 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
4 November 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 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) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Benjamin Chanoch on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Benjamin Chanoch on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Benjamin Chanoch on 4 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
18 September 2008 | Director's Change of Particulars / benjamin chanoch / 19/09/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 2C; Street was: flat 2, now: 55 marlborough hill; Area was: 55 marlborough hill, now: st johns wood; Country was: , now: uk (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from millennium house humber road london NW2 6DW (1 page) |
18 September 2008 | Return made up to 16/12/07; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / benjamin chanoch / 19/09/2007 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from millennium house humber road london NW2 6DW (1 page) |
18 September 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members
|
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 February 2006 | Return made up to 16/12/05; full list of members
|
15 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 December 2005 | Accounts made up to 31 December 2004 (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 16/12/04; full list of members
|
5 April 2005 | Return made up to 16/12/04; full list of members (6 pages) |
16 December 2003 | Incorporation (8 pages) |