Finchley Road
London
NW3 6LH
Director Name | Mr Simon Daniel Sokel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Cheryl Sokel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Henrique Alexander Runton Rodrigues 50.00% Ordinary |
---|---|
25 at £1 | Cheryl Sokel 25.00% Ordinary |
25 at £1 | Simon Daniel Sokel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,258 |
Cash | £100 |
Current Liabilities | £4,668 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 June 2021 | Director's details changed for Mrs Cheryl Sokel on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Simon Daniel Sokel on 14 June 2021 (2 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 December 2018 | Director's details changed for Mrs Cheryl Sokel on 10 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Simon Daniel Sokel on 10 December 2018 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 May 2017 | Director's details changed for Mr Simon Daniel Sokel on 3 May 2017 (2 pages) |
7 May 2017 | Director's details changed for Mrs Cheryl Sokel on 3 May 2017 (2 pages) |
7 May 2017 | Director's details changed for Mrs Cheryl Sokel on 3 May 2017 (2 pages) |
7 May 2017 | Director's details changed for Mr Simon Daniel Sokel on 3 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 November 2016 | Director's details changed for Mr Simon Daniel Sokel on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Cheryl Sokel on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Simon Daniel Sokel on 23 November 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Cheryl Sokel on 23 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Cheryl Sokel on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Mrs Cheryl Sokel on 23 November 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 May 2015 | Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Simon Daniel Sokel on 5 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Cheryl Sokel on 5 May 2015 (1 page) |
12 May 2015 | Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Cheryl Sokel on 5 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 August 2014 | Company name changed mariposa villages LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed mariposa villages LIMITED\certificate issued on 19/08/14
|
15 August 2014 | Change of name notice (2 pages) |
15 August 2014 | Change of name notice (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Cheryl Sokel on 1 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Simon Daniel Sokel on 1 November 2011 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed asenso LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed asenso LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
13 November 2008 | Director and secretary's change of particulars / cheryl langford / 06/04/2008 (1 page) |
13 November 2008 | Director and secretary's change of particulars / cheryl langford / 06/04/2008 (1 page) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 June 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 June 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: city gate 17 victoria street st albans herts AL1 3JJ (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: city gate 17 victoria street st albans herts AL1 3JJ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page) |
17 January 2006 | Incorporation (14 pages) |
17 January 2006 | Incorporation (14 pages) |