Stanmore
Middlesex
HA7 3RP
Director Name | Mr Peter Edward Katz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 July 2011(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 July 2017) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Marc Blumenthal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 6 Lancaster Drive London NW3 4HA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 30 Charles Ii Street London SW1Y 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Inkstone Property Number 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE England on 13 March 2013 (1 page) |
26 July 2012 | Termination of appointment of Marc Blumenthal as a director (1 page) |
23 April 2012 | Amended accounts made up to 31 March 2008 (1 page) |
23 April 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
23 April 2012 | Amended accounts made up to 31 March 2007 (1 page) |
23 April 2012 | Amended accounts made up to 31 March 2009 (3 pages) |
23 April 2012 | Amended accounts made up to 31 August 2010 (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 March 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP United Kingdom on 24 August 2011 (1 page) |
15 July 2011 | Appointment of Mr Peter Edward Katz as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 2ND floor stanmore house 15-19 church road stanmore middx HA7 4AR (1 page) |
9 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
13 March 2006 | Incorporation (15 pages) |