Woodside Park
London
N12 7JP
Director Name | Mrs Leila Adrienne Blackett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 April 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 85 Beulah Road London E17 9LD |
Director Name | Mr Sam Joseph Molloy |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 359a Kennington Road Kennington Road London SE11 4QE |
Secretary Name | Mr Sam Joseph Molloy |
---|---|
Status | Closed |
Appointed | 17 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | 359a Kennington Road Kennington Road London SE11 4QE |
Director Name | Mr Melvin Frank Berwald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Seven Acres Northwood Middx Ha6 |
Secretary Name | Mr Edward George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brampton Grove London NW4 4AH |
Director Name | Mr Douglas Alan Fordham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Mr Edward George Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brampton Grove London NW4 4AH |
Director Name | Ms Judith Claire Fishman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Baker Street London W1U 7DL |
Secretary Name | Mr Melvin Frank Berwald |
---|---|
Status | Resigned |
Appointed | 21 November 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 70 Baker Street London W1U 7DL |
Registered Address | Cavendish House 11-15 Wigmore Street London W1U 1PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£44,872 |
Cash | £793 |
Current Liabilities | £65,069 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2024 | Application to strike the company off the register (3 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 July 2022 | Registered office address changed from 70 Baker Street London W1U 7DL to Cavendish House 11-15 Wigmore Street London W1U 1PF on 26 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 November 2019 | Cessation of Judith Claire Fishman as a person with significant control on 6 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Judith Claire Fishman as a director on 6 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
8 November 2018 | Notification of Leila Blackett as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Cessation of Melvin Frank Berwald as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Melvin Frank Berwald as a secretary on 17 October 2018 (1 page) |
17 October 2018 | Notification of Sam Joseph Molloy as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Melvin Frank Berwald as a director on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Sam Joseph Molloy as a director on 17 October 2018 (2 pages) |
17 October 2018 | Appointment of Ms Leila Adrienne Blackett as a director on 17 October 2018 (2 pages) |
17 October 2018 | Appointment of Mr Sam Joseph Molloy as a secretary on 17 October 2018 (2 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Appointment of Melvin Berwald as a secretary (2 pages) |
24 November 2014 | Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Melvin Berwald as a secretary (2 pages) |
24 November 2014 | Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Melvin Frank Berwald as a secretary on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Edward George Young as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Melvin Frank Berwald as a secretary on 21 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 May 2014 | Appointment of Ms Judith Claire Fishman as a director (2 pages) |
23 May 2014 | Termination of appointment of Douglas Fordham as a director (1 page) |
23 May 2014 | Appointment of Ms Judith Claire Fishman as a director (2 pages) |
23 May 2014 | Termination of appointment of Douglas Fordham as a director (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Termination of appointment of Edward Young as a director (1 page) |
26 October 2010 | Termination of appointment of Edward Young as a director (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 November 2009 | Director's details changed for Melvin Berwald on 13 October 2005 (1 page) |
4 November 2009 | Director's details changed for Melvin Berwald on 13 October 2005 (1 page) |
3 November 2009 | Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Mr Edward George Young on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Mr Edward George Young on 3 January 2006 (1 page) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Melvin Berwald on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 3 January 2006 (1 page) |
3 November 2009 | Director's details changed for Julian Henri Lobetta on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Melvin Berwald on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Melvin Berwald on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Douglas Alan Fordham on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edward George Young on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edward George Young on 3 January 2006 (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
20 July 2006 | Ad 23/12/05--------- £ si [email protected]=97 £ ic 3/100 (2 pages) |
20 July 2006 | Ad 23/12/05--------- £ si [email protected]=97 £ ic 3/100 (2 pages) |
20 July 2006 | S-div 13/07/06 (1 page) |
20 July 2006 | S-div 13/07/06 (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 21 bentinck street london W1U 2EX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 21 bentinck street london W1U 2EX (1 page) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Registered office changed on 12/01/06 from: 843 finchley road london NW11 8NA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 843 finchley road london NW11 8NA (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
12 January 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
13 October 2005 | Incorporation (30 pages) |
13 October 2005 | Incorporation (30 pages) |