Radlett
Hertfordshire
WD7 7DB
Director Name | Mr Jeffrey Howard Weiner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16b Tithe Close Mill Hill London NW7 2QD |
Secretary Name | Mr Alan Leonard Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regents Close Radlett Hertfordshire WD7 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,686 |
Cash | £5,241 |
Current Liabilities | £73,194 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 February 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 January 2019 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 January 2019 (2 pages) |
10 January 2019 | Appointment of a voluntary liquidator (3 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Statement of affairs (7 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 February 2016 | Termination of appointment of Alan Leonard Weiner as a secretary on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Jeffrey Howard Weiner as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Jeffrey Howard Weiner as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Alan Leonard Weiner as a secretary on 8 February 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Jeffrey Howard Weiner on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Leonard Weiner on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Leonard Weiner on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Jeffrey Howard Weiner on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
15 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
15 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
21 September 2006 | Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2006 | Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | Memorandum and Articles of Association (12 pages) |
11 September 2006 | Memorandum and Articles of Association (12 pages) |
6 September 2006 | Company name changed c d invites LIMITED\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed c d invites LIMITED\certificate issued on 06/09/06 (2 pages) |
27 February 2006 | Incorporation (16 pages) |
27 February 2006 | Incorporation (16 pages) |