London
NW6 2AJ
Secretary Name | Ms Michaela Wenkert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hemstal Road London NW6 2AJ |
Secretary Name | Mark Espiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Hemstal Road London NW6 2AJ |
Secretary Name | Mr William John Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Goulden House Bullen Street London SW11 3HQ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michaela Wenkert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,710 |
Cash | £77 |
Current Liabilities | £23,519 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Rhodes & Rhodes 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 1 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Michaela Wenkert on 24 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Michaela Wenkert on 24 November 2011 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 August 2009 | Secretary appointed michaela wenkert (2 pages) |
17 August 2009 | Appointment terminated secretary william hutchinson (1 page) |
17 August 2009 | Appointment terminated secretary william hutchinson (1 page) |
17 August 2009 | Secretary appointed michaela wenkert (2 pages) |
11 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
11 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
23 July 2008 | Return made up to 24/11/07; full list of members (3 pages) |
23 July 2008 | Return made up to 24/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
12 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
12 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 38 hemstal road london NW6 2AJ (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 38 hemstal road london NW6 2AJ (1 page) |
24 November 2005 | Incorporation (20 pages) |
24 November 2005 | Incorporation (20 pages) |