Chelwood Gate
East Sussex
RH17 7LH
Director Name | Mrs Sylvie W Djanogly |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | 26 Downage London NW4 1AH |
Director Name | Mrs Sally Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Estoril Court 55 Gardens Road Mid Levels Hong Kong |
Director Name | Mr Avrom Djanolgy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
Director Name | Agnieszka Nyka |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 49 Montague Road Hounslow Middlesex TW3 1LG |
Registered Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
22 September 2010 | Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from 3Rd Floor C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages) |
19 August 2010 | Registered office address changed from 3rd Floor C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 4TH floor 11 hatton garden london EC1N 8AH (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 4TH floor 11 hatton garden london EC1N 8AH (1 page) |
18 August 2009 | Secretary's change of particulars / gerard burton / 07/08/2009 (2 pages) |
18 August 2009 | Secretary's Change of Particulars / gerard burton / 07/08/2009 / HouseName/Number was: , now: flat 7; Street was: 46 sunna gardens, now: the beacons; Area was: , now: beaconsfield road; Post Town was: sunbury on thames, now: chelwood gate; Region was: middlesex, now: east sussex; Country was: , now: uk; Occupation was: , now: accountant (2 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Ad 21/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 2007 | Ad 21/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
11 August 2005 | Incorporation (14 pages) |