London
NW3 7RS
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2010) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Robert Simon Keane |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Stratford Road Watford WD17 4YN |
Director Name | Mr Robert Simon Keane |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Stratford Road Watford WD17 4YN |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at 1 | Albert Naggar 5.00% Ordinary |
---|---|
50 at 1 | Jonathan Naggar 5.00% Ordinary |
50 at 1 | Ms Diane Steinberg 5.00% Ordinary |
200 at 1 | Guy Anthony Naggar 20.00% Ordinary |
150 at 1 | Ms Marion Naggar 15.00% Ordinary |
125 at 1 | Alexander Mark David Klimt 12.50% Ordinary |
125 at 1 | Ms Lorna Elaine Klimt 12.50% Ordinary |
125 at 1 | Peter Richard Klimt 12.50% Ordinary |
125 at 1 | Robert Charles Klimt 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,385,986 |
Cash | £64 |
Current Liabilities | £4,700,708 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 April 2012 | Administrator's progress report to 6 April 2012 (13 pages) |
24 April 2012 | Administrator's progress report to 6 April 2012 (13 pages) |
24 April 2012 | Administrator's progress report to 6 April 2012 (13 pages) |
12 April 2012 | Administrator's progress report to 8 March 2012 (11 pages) |
12 April 2012 | Administrator's progress report to 8 March 2012 (11 pages) |
12 April 2012 | Administrator's progress report to 8 March 2012 (11 pages) |
11 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
11 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
28 November 2011 | Result of meeting of creditors (20 pages) |
28 November 2011 | Result of meeting of creditors (20 pages) |
4 October 2011 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 4 October 2011 (2 pages) |
29 September 2011 | Appointment of an administrator (1 page) |
29 September 2011 | Appointment of an administrator (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Klimt as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Klimt as a director (1 page) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Peter Richard Klimt on 1 October 2009 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 August 2008 (9 pages) |
12 April 2010 | Accounts for a small company made up to 31 August 2008 (9 pages) |
14 January 2010 | Full accounts made up to 31 August 2007 (16 pages) |
14 January 2010 | Full accounts made up to 31 August 2007 (16 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / guy naggar / 22/03/2009 (1 page) |
14 April 2009 | Director's Change of Particulars / guy naggar / 22/03/2009 / HouseName/Number was: , now: 61; Street was: 61 avenue road, now: avenue road; Occupation was: businessman, now: merchant banker (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page) |
6 November 2008 | Appointment Terminated Director robert keane (1 page) |
6 November 2008 | Appointment terminated director robert keane (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment Terminated Secretary megan langridge (1 page) |
16 May 2008 | Full accounts made up to 31 August 2006 (14 pages) |
16 May 2008 | Full accounts made up to 31 August 2006 (14 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
15 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
28 March 2008 | Director appointed robert simon keane (3 pages) |
28 March 2008 | Director appointed robert simon keane (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 22/03/07; full list of members (16 pages) |
6 June 2007 | Return made up to 22/03/07; full list of members (16 pages) |
12 September 2006 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Ad 24/04/06--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
30 May 2006 | Ad 24/04/06--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
16 May 2006 | New director appointed (12 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (13 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (13 pages) |
16 May 2006 | Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2006 | Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (12 pages) |
22 March 2006 | Incorporation (21 pages) |
22 March 2006 | Incorporation (21 pages) |