Stanmore
Middlesex
HA7 4YN
Director Name | Mr David Morris Antony Rubin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr Karl Howman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Actor Director |
Country of Residence | England |
Correspondence Address | 26 Wilberforce Court Westerham Road Keston Kent BR2 6HU |
Director Name | Roger Daniel Kitter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Actor Producer |
Country of Residence | United Kingdom |
Correspondence Address | 122 King Henrys Road London NW3 3SN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
50 at £1 | Roger Daniel Kitter 50.00% Ordinary |
---|---|
5 at £1 | Paul Francis Thornley 5.00% Ordinary |
45 at £1 | David Antony Rubin 45.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Termination of appointment of Roger Daniel Kitter as a director on 3 January 2014 (1 page) |
5 January 2015 | Termination of appointment of Roger Daniel Kitter as a director on 3 January 2014 (1 page) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Termination of appointment of Karl Howman as a director (1 page) |
6 January 2011 | Appointment of David Antony Rubin as a director (2 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 March 2010 | Registered office address changed from Euro House 1394 High Road London N20 9YZ on 26 March 2010 (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
3 April 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
4 April 2006 | Incorporation (17 pages) |