London
W11 1JB
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Director Name | Mr Alexander Michael Andjel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Property Broker |
Country of Residence | United Kingdom |
Correspondence Address | 44 A Broughton Road London SW6 2LA |
Registered Address | 7th Floor 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Henry James Emson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
7 November 2013 | Termination of appointment of Alexander Michael Andjel as a director on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Alexander Michael Andjel as a director on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Alexander Andjel as a director (1 page) |
7 November 2013 | Termination of appointment of Alexander Andjel as a director (1 page) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 January 2013 | Director's details changed for Henry James Emson on 19 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 35 Davies Street London W1K 4LS on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Henry James Emson on 19 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Registered office address changed from 35 Davies Street London W1K 4LS on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
17 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 January 2012 | Director's details changed for Alexander Michael Andjel on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Alexander Michael Andjel on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Henry James Emson on 16 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Henry James Emson on 16 January 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page) |
15 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
19 January 2006 | Incorporation (18 pages) |
19 January 2006 | Incorporation (18 pages) |