Anchor House, Smugglers Way
London
SW18 1EN
Secretary Name | Mrs Janice Elaine Pascal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crossway Raynes Park London SW20 9JA |
Secretary Name | Anneli Herzfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 109 Dolphin House, Riverside West London SW18 1DH |
Director Name | Mrs Anneli Ingegard Herzfeld |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2008(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 109 Dolphin House Smugglers Way Wansworth London SW18 1DG |
Website | medema.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87809400 |
Telephone region | London |
Registered Address | 329-339 Putney Bridge Road London SW15 2PG |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Mr Rene David Carl Herzfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,805 |
Cash | £47 |
Current Liabilities | £31,455 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 September 2008 | Delivered on: 17 September 2008 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 August 2015 | Application to strike the company off the register (3 pages) |
---|---|
25 May 2011 | Notice of completion of voluntary arrangement (4 pages) |
30 March 2011 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2011-03-30
|
21 October 2010 | Court order insolvency:change of insolvency practitioner (19 pages) |
25 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Rene David Carl Herzfeld on 25 January 2010 (2 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
11 May 2009 | Appointment terminated director anneli herzfeld (1 page) |
20 March 2009 | Return made up to 02/02/09; full list of members (9 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from NO7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page) |
3 December 2008 | Director appointed anneli ingegard herzfeld (2 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2008 | Return made up to 21/11/07; no change of members
|
22 July 2008 | Registered office changed on 22/07/2008 from morton medical 3-9 broomhill road london SW18 4JQ (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 April 2008 | Director's change of particulars / rene herzfeld / 03/04/2008 (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
21 November 2005 | Incorporation (15 pages) |