London
NW5 1JL
Director Name | Julia Martha Chasman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Producer |
Correspondence Address | Hollybank House 71 Frognal London NW3 6XY |
Secretary Name | Alexandra Mary Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ferntower Road London N5 2JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Jeremy Benjamin Thomas Brock 50.00% Ordinary |
---|---|
2 at £1 | Julia Martha Chasman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £941 |
Cash | £1,155 |
Current Liabilities | £218 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
6 July 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
22 September 2008 | Secretary's change of particulars / alexandra ferguson / 23/02/2008 (1 page) |
22 September 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 6 stanhope gardens london N4 1HT (1 page) |
3 May 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Ad 23/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (17 pages) |