London
W1U 4LZ
Secretary Name | Ms Kate Victoria Glick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Richard James Baskind |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2011 | Termination of appointment of Richard Baskind as a director (2 pages) |
8 August 2011 | Termination of appointment of Richard Baskind as a director (2 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 20 January 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 20 January 2009 with a full list of shareholders (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 May 2009 | Accounts made up to 30 June 2008 (1 page) |
13 February 2009 | Director's change of particulars / david glick / 17/10/2008 (1 page) |
13 February 2009 | Secretary's Change of Particulars / kate glick / 17/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 1 marylebone high street london W1V 4LZ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 1 marylebone high street london W1V 4LZ (1 page) |
13 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
13 February 2009 | Secretary's change of particulars / kate glick / 17/10/2008 (1 page) |
13 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
13 February 2009 | Director's Change of Particulars / david glick / 17/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN (1 page) |
14 May 2008 | Secretary's Change of Particulars / kate glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom (1 page) |
14 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 May 2008 | Director's Change of Particulars / david glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom (1 page) |
14 May 2008 | Director's change of particulars / david glick / 17/09/2007 (1 page) |
14 May 2008 | Secretary's change of particulars / kate glick / 17/09/2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 April 2008 | Accounts made up to 30 June 2007 (1 page) |
10 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
10 July 2007 | Return made up to 20/01/07; full list of members (7 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
16 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 August 2005 | Accounts made up to 30 June 2005 (1 page) |
14 April 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 April 2005 | Return made up to 20/01/05; full list of members (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
26 March 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Incorporation (17 pages) |