London
N1 1BE
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 October 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 October 2013) |
Role | Investment Manager |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Mr John Christopher Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Turnbegin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Radbourne, 56 Kenilworth Road Leamington Spa CV32 6JW |
Registered Address | 55 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for John Martineau Kinder on 12 December 2009 (2 pages) |
8 July 2010 | Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages) |
8 July 2010 | Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages) |
8 July 2010 | Director's details changed for John Martineau Kinder on 12 December 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members
|
23 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (4 pages) |
17 February 2005 | New director appointed (4 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (17 pages) |