London
NW8 9UL
Director Name | Mr Geoffrey Cecil Goldkorn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 74 Hamilton Terrace London |
Director Name | Linda Marlene Goldkorn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2014) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheldon Avenue London N6 4JT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Flat 2 74 Hamilton Terrace London NW8 9UL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Lindy Marlene Goldkorn 50.00% Ordinary |
---|---|
1 at £1 | Mr Geoffrey Goldkorn 50.00% Ordinary |
Latest Accounts | 6 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Termination of appointment of Linda Marlene Goldkorn as a director on 30 November 2014 (1 page) |
24 June 2015 | Secretary's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (1 page) |
24 June 2015 | Registered office address changed from Goldkorns Central Court 25 Southampton Buildings London WC2A 1AL to Flat 2 74 Hamilton Terrace London NW8 9UL on 24 June 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 February 2014 | Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW on 6 February 2014 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Linda Marlene Goldkorn on 20 June 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (8 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 October 2007 | Return made up to 19/03/07; full list of members (8 pages) |
23 October 2007 | Secretary resigned (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2007 | New director appointed (2 pages) |
28 March 2006 | Company name changed artscore LIMITED\certificate issued on 28/03/06 (2 pages) |
27 March 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Incorporation (7 pages) |