London
NW3 5JS
Secretary Name | Mr Martin Robert House |
---|---|
Status | Closed |
Appointed | 09 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | Regina 124 Finchley Road London NW3 5JS |
Secretary Name | Mr Hooman Jamshidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina 124 Finchley Road London NW3 5JS |
Registered Address | Regina 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £361,768 |
Cash | £424,532 |
Current Liabilities | £123,651 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Director's details changed for Nicholas Martin House on 10 May 2020 (2 pages) |
9 July 2020 | Secretary's details changed for Martin Robert House on 10 May 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Nicholas Martin House on 10 May 2020 (2 pages) |
9 July 2020 | Termination of appointment of Hooman Jamshidi as a secretary on 10 May 2020 (1 page) |
9 July 2020 | Change of details for Mr Nick House as a person with significant control on 10 May 2020 (2 pages) |
9 July 2020 | Secretary's details changed for Mr Hooman Jamshidi on 10 May 2020 (1 page) |
9 July 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
9 July 2020 | Director's details changed for Mr Nicholas Martin House on 9 July 2020 (2 pages) |
9 July 2020 | Secretary's details changed for Mr Martin Robert House on 10 May 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
26 September 2019 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF to Regina 124 Finchley Road London NW3 5JS on 26 September 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Notification of Nick House as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
28 June 2017 | Notification of Nick House as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
28 September 2016 | Appointment of Martin Robert House as a secretary on 9 September 2016 (5 pages) |
28 September 2016 | Appointment of Martin Robert House as a secretary on 9 September 2016 (5 pages) |
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Nicholas Martin House on 31 August 2012 (2 pages) |
21 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Nicholas Martin House on 31 August 2012 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 July 2013 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Twa 1Uf on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Twa 1Uf on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Hooman Jamshidi on 31 March 2012 (1 page) |
4 September 2012 | Secretary's details changed for Hooman Jamshidi on 31 March 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
26 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Annual return made up to 10 May 2010. List of shareholders has changed (10 pages) |
9 June 2010 | Annual return made up to 10 May 2010. List of shareholders has changed (10 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 July 2008 | Return made up to 10/05/08; no change of members (6 pages) |
11 July 2008 | Return made up to 10/05/08; no change of members (6 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
8 February 2008 | Return made up to 10/05/07; no change of members
|
8 February 2008 | Return made up to 10/05/07; no change of members
|
15 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
31 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
31 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
11 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
10 May 2005 | Incorporation (16 pages) |
10 May 2005 | Incorporation (16 pages) |