London
SW1P 1DZ
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(1 day after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Closed |
Appointed | 01 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 June 2016) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(1 day after company formation) |
Appointment Duration | 5 years (resigned 19 January 2011) |
Role | Accountant |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway London NW11 6RU |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Fisher Partners 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 |
Year | 2012 |
---|---|
Net Worth | £183,639 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (3 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (3 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (4 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (4 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Charles Julian Barwick on 15 April 2014 (2 pages) |
20 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
20 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Declaration of solvency (3 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Resolutions
|
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
2 July 2013 | Satisfaction of charge 1 in full (5 pages) |
2 July 2013 | Satisfaction of charge 3 in full (5 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
23 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
9 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 April 2007 | Return made up to 19/01/07; full list of members (7 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
20 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (7 pages) |
14 February 2006 | New director appointed (9 pages) |
14 February 2006 | New secretary appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 January 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (16 pages) |