London
W1D 3QF
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 30 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Gillian Anne Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 11 Finstock Road London W10 6LT |
Registered Address | 12 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mnn Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Monique Pamela Havelaar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 November 2017 | Application to strike the company off the register (1 page) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 March 2016 | Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016 (2 pages) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Monique Pamela Havelaar on 23 March 2015 (2 pages) |
17 July 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from unit 3.2 shepherds studios west rockley road london W14 0EH (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 July 2008 | Location of debenture register (1 page) |
20 June 2008 | Appointment terminated secretary gillian kavanagh (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 October 2007 | Resolutions
|
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: shepherd's studio west rockley road london W14 0EH (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 10 norwich street london EC4A 1BD (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (15 pages) |