London
W9 1BQ
Director Name | Ms Anneke Rachel Mendelsohn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 9 years (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourporton Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Suite 14 Old Anglo House Mitton Street Stourport Worcestershire DY13 9AQ |
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fredric Mendelsohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,957 |
Current Liabilities | £89,579 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
25 February 2010 | Termination of appointment of Robert Evans as a secretary (1 page) |
25 February 2010 | Termination of appointment of Robert Evans as a secretary (1 page) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Anneke Mendelsohn on 30 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Anneke Mendelsohn on 30 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
2 August 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
20 April 2009 | Accounting reference date extended from 03/10/2008 to 31/12/2008 (1 page) |
20 April 2009 | Accounting reference date extended from 03/10/2008 to 31/12/2008 (1 page) |
26 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 3 October 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 3 October 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 3 October 2007 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 3 October 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 3 October 2006 (5 pages) |
20 July 2007 | Accounting reference date shortened from 31/10/06 to 03/10/06 (1 page) |
31 May 2007 | New director appointed (2 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (9 pages) |