London
NW3 6BT
Secretary Name | Mr Timothy Thomas Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hampstead House 176 Finchley Rd London NW3 6BT |
Director Name | Geoffrey Charles Shrod |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 489 Abbey Road Abbey Wood London SE2 9HA |
Director Name | Simon Adrian Varley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2006) |
Role | Consultant |
Correspondence Address | 44 Archers Green Road Kingswood Warrington WA5 7XS |
Director Name | Ms Agnieszka Elzbieta Kowalska |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 123 Hampstead House 176 Finchley Rd London NW3 6BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43b Hemstal Road London NW6 2AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
2 at £1 | Agnieszka Elzbieta Kowalska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,006 |
Current Liabilities | £134,090 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 November 2017 | Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Agnieszka Elzbieta Kowalska as a director on 1 November 2017 (1 page) |
15 November 2017 | Cessation of Agnieszka Elzbieta Kowalska as a person with significant control on 1 November 2017 (1 page) |
15 November 2017 | Cessation of Agnieszka Elzbieta Kowalska as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Timothy Thomas Marshall on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Timothy Thomas Marshall as a person with significant control on 30 September 2017 (2 pages) |
10 November 2017 | Notification of Timothy Thomas Marshall as a person with significant control on 30 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Timothy Thomas Marshall on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
30 January 2017 | Registered office address changed from 176 Finchley Road 123 Hampstead House London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 176 Finchley Road 123 Hampstead House London NW3 6BT to 43B Hemstal Road London NW6 2AD on 30 January 2017 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Mr Timothy Thomas Marshall on 3 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 176 Finchley Road 123 Hampstead House London NW3 6BT on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 176 Finchley Road 123 Hampstead House London NW3 6BT on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Ms Agnieszka Elzbieta Kowalska on 10 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Ms Agnieszka Elzbieta Kowalska on 10 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Timothy Thomas Marshall on 10 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Timothy Thomas Marshall on 10 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 January 2009 | Director and secretary's change of particulars / timothy marshall / 10/12/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / timothy marshall / 10/12/2008 (1 page) |
2 January 2009 | Director's change of particulars / agnieszka kowalska / 10/11/2008 (1 page) |
2 January 2009 | Director's change of particulars / agnieszka kowalska / 10/11/2008 (1 page) |
1 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 March 2007 | Return made up to 26/10/06; full list of members (2 pages) |
1 March 2007 | Return made up to 26/10/06; full list of members (2 pages) |
23 February 2007 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2007 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
13 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 December 2005 | Ad 24/11/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
13 December 2005 | Ad 24/11/05--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
13 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
26 October 2005 | Incorporation (20 pages) |
26 October 2005 | Incorporation (20 pages) |