London
NW11 7JE
Director Name | Lisette Josephine Myers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 March 2014) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Secretary Name | Lisette Josephine Myers |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 March 2014) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimborough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 3 Guilford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £798,197 |
Cash | £566,856 |
Current Liabilities | £9,787 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (12 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (12 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 30 March 2015 (12 pages) |
4 April 2014 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages) |
3 April 2014 | Declaration of solvency (3 pages) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Declaration of solvency (3 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Termination of appointment of Lisette Myers as a secretary (1 page) |
19 March 2014 | Termination of appointment of Lisette Myers as a director (1 page) |
19 March 2014 | Termination of appointment of Lisette Myers as a director (1 page) |
19 March 2014 | Termination of appointment of Lisette Myers as a secretary (1 page) |
3 March 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
3 March 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Incorporation (18 pages) |
26 October 2005 | Incorporation (18 pages) |