Hampstead
London
NW11 6TH
Director Name | Richard Barnett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lanark Mews Maida Vale London W9 1RY |
Director Name | Mr Timothy James Bullman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wardo Avenue London SW6 6RE |
Director Name | Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Antrim Grove Belsize Park London NW3 4XR |
Secretary Name | Mr David Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Secretary Name | Mr Andrew Ian Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Silvester House 192 Joel Street Pinner Middlesex HA5 2RB |
Secretary Name | Jamie Leonard Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Antrim Grove Belsize Park London NW3 4XR |
Registered Address | 68 Rosslyn Hill London NW3 1ND |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£23,443 |
Cash | £1,740 |
Current Liabilities | £89,198 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2009 | Delivered on: 23 January 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49A mount park road london t/no. (Absolute) NGL264817 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
7 March 2006 | Delivered on: 16 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 49 mount park road ealing london. Outstanding |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Register(s) moved to registered office address (1 page) |
3 December 2012 | Register(s) moved to registered office address (1 page) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 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) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 April 2011 | Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom (1 page) |
11 April 2011 | Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
30 January 2011 | Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page) |
15 December 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
15 December 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page) |
29 November 2009 | Director's details changed for Michael Imren Cohen on 29 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Michael Imren Cohen on 29 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Register inspection address has been changed (1 page) |
29 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Register inspection address has been changed (1 page) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Amended accounts made up to 31 December 2007 (4 pages) |
13 March 2009 | Amended accounts made up to 31 December 2007 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 January 2009 | Appointment terminate, director and secretary jamie royston logged form (1 page) |
2 January 2009 | Appointment terminate, director and secretary jamie royston logged form (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
26 November 2008 | Return made up to 29/11/07; full list of members (4 pages) |
26 November 2008 | Return made up to 29/11/07; full list of members (4 pages) |
7 November 2008 | Secretary appointed jamie leonard royston (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 8TH floor 80 cannon street london EC4N 6HL (1 page) |
7 November 2008 | Appointment terminated secretary andrew lindsey (1 page) |
7 November 2008 | Appointment terminated secretary andrew lindsey (1 page) |
7 November 2008 | Secretary appointed jamie leonard royston (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 8TH floor 80 cannon street london EC4N 6HL (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
16 October 2007 | Auditor's resignation (1 page) |
16 October 2007 | Auditor's resignation (1 page) |
15 October 2007 | Accounts made up to 31 December 2006 (10 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Accounts made up to 30 June 2006 (11 pages) |
2 August 2007 | Accounts made up to 30 June 2006 (11 pages) |
16 July 2007 | Return made up to 29/11/06; full list of members (7 pages) |
16 July 2007 | Return made up to 29/11/06; full list of members (7 pages) |
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
22 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
27 June 2006 | Company name changed mint acquisitions LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed mint acquisitions LIMITED\certificate issued on 27/06/06 (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 November 2005 | Incorporation (15 pages) |
29 November 2005 | Incorporation (15 pages) |