London
NW11 9BL
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Director Name | Mr Eli Seliger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookside Road London NW11 9NE |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Secretary Name | Leah Seliger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2008(3 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 March 2021) |
Role | Secretary |
Correspondence Address | 30 Brookside Road London NW11 9NE |
Registered Address | Brentmead House Britannia Road Barnet London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,951 |
Cash | £33,376 |
Current Liabilities | £74,895 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Termination of appointment of Eli Seliger as a director on 10 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Leah Seliger as a secretary on 10 March 2021 (1 page) |
5 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Benjamin Solomon as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
8 February 2010 | Appointment of Benjamin Solomon as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/04/08; full list of members (3 pages) |
27 April 2009 | Return made up to 28/04/08; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 July 2008 | Return made up to 28/04/07; full list of members (3 pages) |
15 July 2008 | Return made up to 28/04/07; full list of members (3 pages) |
4 June 2008 | Secretary appointed leah seliger (2 pages) |
4 June 2008 | Secretary appointed leah seliger (2 pages) |
9 May 2008 | Appointment terminated secretary harry glasstone (1 page) |
9 May 2008 | Appointment terminated secretary harry glasstone (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from second floor, cardiff house tilling road london NW2 1LJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from second floor, cardiff house tilling road london NW2 1LJ (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (3 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
26 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Incorporation (18 pages) |
28 April 2005 | Incorporation (18 pages) |