London
NW4 2SS
Secretary Name | Rosalyn Anne Liss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ibis Court 105 Hendon Lane London N3 3TP |
Secretary Name | Mrs Lilian Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Allington Road Hendon London NW4 3DE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 2 74 Grove Park London NW9 0DD |
---|
1 at £1 | Lilian Brodie & Rochelle Deborah Selby 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2020 | Registered office address changed from Shield House Harmony Way London NW4 2BZ to Unit 2 74 Grove Park London NW9 0DD on 15 December 2020 (1 page) |
---|---|
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
26 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
11 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
13 July 2018 | Termination of appointment of Lilian Brodie as a secretary on 1 June 2017 (1 page) |
13 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 July 2017 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
26 July 2017 | Notification of Mindy Wiesenberg as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Rochelle Deborah Selby as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Rochelle Deborah Selby as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
26 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 July 2017 | Notification of Mindy Wiesenberg as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Register(s) moved to registered office address Shield House Harmony Way London NW4 2BZ (1 page) |
17 June 2016 | Register(s) moved to registered office address Shield House Harmony Way London NW4 2BZ (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 July 2011 | Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / mindy wiesenberg / 08/06/2009 (1 page) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / mindy wiesenberg / 08/06/2009 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
30 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
30 June 2006 | Director's particulars changed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New secretary appointed (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (17 pages) |
8 June 2005 | Incorporation (17 pages) |