Farringdon Lane
London
EC1R 3BA
Director Name | Ann Maud Brennan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 10a Stonefield Street London N1 0HP |
Director Name | Roderick Easterling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 High Street Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Roderick Easterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 High Street Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Maria Elana Jacobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 15 Trenchard Close Stanmore Middlesex HA7 3SS |
Director Name | Mr Arbi Valian |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copenhagen Street Islington London N1 0JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.templemanbrookes.com |
---|---|
Email address | [email protected] |
Telephone | 020 78378083 |
Telephone region | London |
Registered Address | 5 Copenhagen Street Islington London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
2 at £1 | Jonathan Paul Cox 66.67% Ordinary |
---|---|
1 at £1 | Joseph Cox 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£39,949 |
Cash | £23,552 |
Current Liabilities | £68,620 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Register(s) moved to registered office address (1 page) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Register(s) moved to registered office address (1 page) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 December 2012 | Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page) |
21 December 2012 | Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page) |
21 December 2012 | Termination of appointment of Arbi Valian as a director on 7 September 2012 (1 page) |
4 December 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Change of share class name or designation (2 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Change of share class name or designation (2 pages) |
21 November 2012 | Resolutions
|
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts made up to 28 February 2011 (2 pages) |
14 December 2011 | Accounts made up to 28 February 2011 (2 pages) |
21 September 2011 | Appointment of Mr Arbi Valian as a director on 20 September 2011 (2 pages) |
21 September 2011 | Appointment of Mr Arbi Valian as a director on 20 September 2011 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
17 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts made up to 28 February 2010 (2 pages) |
11 March 2010 | Termination of appointment of Maria Jacobi as a secretary (1 page) |
11 March 2010 | Termination of appointment of Maria Jacobi as a secretary (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Accounts made up to 28 February 2009 (2 pages) |
18 May 2009 | Accounts made up to 28 February 2009 (2 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
25 November 2008 | Accounts made up to 28 February 2008 (1 page) |
25 November 2008 | Accounts made up to 28 February 2008 (1 page) |
1 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 December 2007 | Accounts made up to 28 February 2007 (1 page) |
1 December 2007 | Accounts made up to 28 February 2007 (1 page) |
26 July 2007 | Accounts made up to 28 February 2006 (2 pages) |
26 July 2007 | Accounts made up to 28 February 2006 (2 pages) |
17 May 2007 | Return made up to 26/02/07; full list of members
|
17 May 2007 | Return made up to 26/02/07; full list of members
|
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: rex house 354 ballards lane london N12 0DD (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: rex house 354 ballards lane london N12 0DD (2 pages) |
6 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 August 2005 | Accounts made up to 28 February 2005 (5 pages) |
17 August 2005 | Accounts made up to 28 February 2005 (5 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
26 February 2004 | Incorporation (17 pages) |
26 February 2004 | Incorporation (17 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |