London
NW11 7PE
Director Name | David Victor Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Green Meadows Dymchurch Kent TN29 0JS |
Secretary Name | Marc Gander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 25 Prince Of Wales Road London NW5 3LH |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2013) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Registered Address | 262 Uxbridge Road Hatch End HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Marc Brooke Gander 90.00% Ordinary |
---|---|
50 at £1 | David Victor Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,215 |
Cash | £1,019 |
Current Liabilities | £12,727 |
Latest Accounts | 26 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
29 June 2020 | Termination of appointment of Alan Martin as a director on 26 June 2020 (1 page) |
---|---|
3 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
13 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Director's details changed for Marc Gander on 2 November 2010 (2 pages) |
29 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Marc Gander on 2 November 2010 (2 pages) |
29 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Marc Gander on 2 November 2010 (2 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
3 July 2013 | Termination of appointment of Jody Associates Limited as a secretary (1 page) |
3 July 2013 | Termination of appointment of Jody Associates Limited as a secretary (1 page) |
3 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Appointment of Mr Alan Martin as a director (2 pages) |
16 December 2010 | Appointment of Mr Alan Martin as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Director's details changed for Marc Gander on 18 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Marc Gander on 18 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Jody Associates Limited on 18 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Jody Associates Limited on 18 April 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 September 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 September 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/04/08; full list of members (3 pages) |
25 March 2009 | Return made up to 18/04/08; full list of members (3 pages) |
24 November 2008 | Ad 24/11/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
24 November 2008 | Ad 24/11/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (16 pages) |
18 April 2006 | Incorporation (16 pages) |