London
NW4 2TB
Director Name | Mrs Naomi Ackerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 31 Wykeham Road Hendon London NW4 2TB |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2017) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2010) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Joseph Ackerman 50.00% Ordinary |
---|---|
1 at £1 | Naomi Ackerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,765 |
Cash | £49,432 |
Current Liabilities | £111,184 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page) |
22 May 2017 | Termination of appointment of Joseph Ackerman as a director on 1 September 2016 (1 page) |
22 May 2017 | Termination of appointment of Joseph Ackerman as a secretary on 1 September 2016 (1 page) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 January 2016 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 December 2010 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Appointment of Naomi Ackerman as a director (3 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Previous accounting period shortened from 28 February 2011 to 29 December 2010 (1 page) |
15 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 October 2008 | Amended accounts made up to 29 February 2008 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 February 2008 | Secretary appointed mcs formations LIMITED (1 page) |
3 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 March 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (5 pages) |
15 February 2005 | Incorporation (15 pages) |