London
NW11 6RJ
Director Name | Mrs Clare Rachelle Coverman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Secretary Name | Mrs Clare Rachelle Coverman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Clare Coverman 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Brenner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,110 |
Cash | £26 |
Current Liabilities | £53,216 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 December 2015 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 201 Great Portland Street London W1W 5AB on 9 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 October 2013 | Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr. Malcolm Howard Brenner on 4 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW3 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way, Apex Corner Mill Hill London NW3 3JR on 13 February 2013 (1 page) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
9 September 2011 | Amended accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Malcolm Howard Brenner on 4 October 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Clare Rachelle Coverman on 4 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
4 October 2004 | Incorporation (19 pages) |
4 October 2004 | Incorporation (19 pages) |