55 Primrose Hill Road
Hampstead
NW3 3EA
Director Name | Dominic Alexander Gordon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Director Name | Mr Dan Shaked |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 08 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 September 2013) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heathview Court 20 Corringway London NW11 7EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Devonshire House Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (5 pages) |
13 May 2013 | Application to strike the company off the register (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page) |
9 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 9 December 2012 (1 page) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 22 December 2010 (1 page) |
23 April 2010 | Director's details changed for Dan Shaked on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David Goldenberg on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David Goldenberg on 18 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Dan Shaked on 18 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Appointment terminated secretary richard freeman & co secretaries LIMITED (1 page) |
25 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
25 March 2009 | Appointment Terminated Secretary richard freeman & co secretaries LIMITED (1 page) |
25 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
21 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/03/05; full list of members
|
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 08/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 August 2004 | Ad 08/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (19 pages) |
18 March 2004 | Incorporation (19 pages) |