Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 3 59 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Wallshire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 June 2012 | Termination of appointment of Andrew Robert Thornhill as a director on 21 May 2012 (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page) |
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
17 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
15 April 2009 | Accounts made up to 31 March 2009 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 March 2009 | Auditor's resignation (2 pages) |
16 March 2009 | Auditor's resignation (2 pages) |
16 February 2009 | Accounts made up to 31 March 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 July 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 July 2008 | Return made up to 22/12/07; full list of members (3 pages) |
10 July 2008 | Withdrawal of application for striking off (1 page) |
10 July 2008 | Withdrawal of application for striking off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2008 | Application for striking-off (1 page) |
25 February 2008 | Application for striking-off (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
2 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
25 January 2006 | New director appointed (5 pages) |
25 January 2006 | New director appointed (5 pages) |
25 January 2006 | New secretary appointed;new director appointed (5 pages) |
25 January 2006 | New secretary appointed;new director appointed (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (15 pages) |
22 December 2005 | Incorporation (15 pages) |