London
NW4 1TA
Director Name | Maurice Silber |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 3 Rue De Chantilly Paris 75009 Foreign |
Secretary Name | Mr Simon Anthony Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garrick Way London NW4 1TA |
Director Name | Mr Joshua Adam Bentley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Moreland Court Finchley Road London NW2 2PL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
10k at £1 | L M S Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Appointment of Mr Joshua Adam Bentley as a director on 7 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Joshua Adam Bentley as a director on 7 November 2016 (2 pages) |
8 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
8 March 2016 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
8 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 September 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
28 February 2012 | Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 July 2011 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 27 July 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Maurice Silber on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Maurice Silber on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Maurice Silber on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
16 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 February 2009 | Director's change of particulars / maurice silber / 04/02/2009 (1 page) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / maurice silber / 04/02/2009 (1 page) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 April 2005 | Return made up to 04/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 04/02/05; full list of members (2 pages) |
12 July 2004 | Ad 16/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 July 2004 | Ad 16/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
16 February 2004 | Company name changed s & m partnership LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed s & m partnership LIMITED\certificate issued on 16/02/04 (2 pages) |
4 February 2004 | Incorporation (17 pages) |
4 February 2004 | Incorporation (17 pages) |