London
NW10 6RJ
Director Name | Carl Ernsting |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 48 Harvist Road London NW6 6SH |
Secretary Name | Mr John Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Director Name | Ms Christine Hilder |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harvist Road London NW6 6SH |
Secretary Name | Mrs Shamila Ramlani Fernando |
---|---|
Status | Resigned |
Appointed | 01 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Unit 9 Gateway Industrial Estate, Hythe Road London NW10 6RJ |
Website | houseofice.co.uk/ |
---|---|
Telephone | 07 970498753 |
Telephone region | Mobile |
Registered Address | Unit 9 Gateway Industrial Estate, Hythe Road London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
3k at £1 | Christine Hilder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £6,997 |
Current Liabilities | £24,927 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (3 pages) |
24 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Termination of appointment of Shamila Fernando as a secretary (1 page) |
17 December 2013 | Termination of appointment of Shamila Fernando as a secretary (1 page) |
12 November 2013 | Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages) |
23 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
23 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 23 May 2012 (1 page) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 February 2012 | Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page) |
1 February 2012 | Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page) |
1 September 2011 | Termination of appointment of John Rutter as a secretary (2 pages) |
1 September 2011 | Termination of appointment of John Rutter as a secretary (2 pages) |
31 August 2011 | Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages) |
11 August 2011 | Company name changed la maison publique LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed la maison publique LIMITED\certificate issued on 11/08/11
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Resolutions
|
14 July 2011 | Appointment of Miss Christine Hilder as a director (3 pages) |
14 July 2011 | Appointment of Miss Christine Hilder as a director (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 December 2010 | Termination of appointment of Christine Hilder as a director (2 pages) |
9 December 2010 | Termination of appointment of Christine Hilder as a director (2 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 February 2009 | Director appointed christine hilder (2 pages) |
11 February 2009 | Director appointed christine hilder (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Incorporation (17 pages) |
21 June 2005 | Incorporation (17 pages) |