22 Northumberland Avenue
London
WC2N 5AP
Director Name | Mr John Edward Cambridge |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 5 22 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Timothy Derrick Straker |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 14 August 2018) |
Role | Queen's Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 22 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Hendrik Rinke De Jong |
---|---|
Date of Birth | March 1971 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 22 Northumberland Avenue London WC2N 5AP |
Secretary Name | Dr Phyllis Aline Santamaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Consultant In Education |
Country of Residence | England |
Correspondence Address | Suite 7 22 Northumberland Avenue London WC2N 5AP |
Secretary Name | Roger James Southam |
---|---|
Status | Resigned |
Appointed | 01 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 16th Tower Building 11 York Road London SE1 7NX |
Secretary Name | Mr Roger Southam |
---|---|
Status | Resigned |
Appointed | 01 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2012) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 22 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
7 at £1 | Janis Gjelseth & John Cambridge & Claire Ho & K.p. Ho & Brian Dobson & Hendrik De Jong & Paul Butler & Dr Phyllis Aline Santamaria & James Bainbridge & Timothy 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
30 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 June 2014 | Termination of appointment of Hendrik De Jong as a director (1 page) |
12 June 2014 | Termination of appointment of Hendrik De Jong as a director (1 page) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 March 2014 | Appointment of Mr John Edward Cambridge as a director (2 pages) |
3 March 2014 | Appointment of Mr Timothy Derrick Straker as a director (2 pages) |
3 March 2014 | Appointment of Mr John Edward Cambridge as a director (2 pages) |
3 March 2014 | Appointment of Mr Timothy Derrick Straker as a director (2 pages) |
17 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
17 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
7 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
7 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
7 February 2012 | Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 7 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
7 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
7 February 2012 | Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 7 February 2012 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Roger Southam as a secretary (1 page) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Termination of appointment of Roger Southam as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2010 | Appointment of Mr Roger Southam as a secretary (3 pages) |
22 July 2010 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of Mr Roger Southam as a secretary (3 pages) |
22 July 2010 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from Suite 7 22 Northumberland Avenue London WC2N 5AP on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from Suite 7 22 Northumberland Avenue London WC2N 5AP on 20 July 2010 (1 page) |
19 July 2010 | Director's details changed for Hendrik Rinke De Jong on 1 October 2009 (2 pages) |
19 July 2010 | Appointment of Mr Roger Southam as a secretary (1 page) |
19 July 2010 | Director's details changed for Hendrik Rinke De Jong on 1 October 2009 (2 pages) |
19 July 2010 | Termination of appointment of Phyllis Santamaria as a secretary (1 page) |
19 July 2010 | Appointment of Mr Roger Southam as a secretary (1 page) |
19 July 2010 | Termination of appointment of Phyllis Santamaria as a secretary (1 page) |
19 July 2010 | Director's details changed for Hendrik Rinke De Jong on 1 October 2009 (2 pages) |
2 March 2010 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
2 March 2010 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
13 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 22 northumberland avenue london WC2N 5AP (1 page) |
26 July 2007 | Return made up to 23/05/07; full list of members (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 22 northumberland avenue london WC2N 5AP (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
12 June 2006 | Director's particulars changed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
23 May 2005 | Incorporation (20 pages) |
23 May 2005 | Incorporation (20 pages) |