85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Director's details changed for Mr Mark Howard Gershinson on 12 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Mark Howard Gershinson on 12 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford IG1 1LR on 3 March 2011 (1 page) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (10 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (10 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (12 pages) |
10 September 2004 | Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page) |
10 September 2004 | Accounting reference date shortened from 31/07/05 to 31/07/04 (1 page) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2004 | Nc inc already adjusted 20/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 20/07/04 (1 page) |
26 July 2004 | Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (19 pages) |
12 July 2004 | Incorporation (19 pages) |