London
NW2 5PH
Director Name | Mr Andrew Simon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Church Lane Kingsbury London NW9 8SS |
Secretary Name | Izolda Simon |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 92 Church Lane Kingsbury London NW9 8SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor, 3 The Exchange Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Mariano Ritacca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,207 |
Current Liabilities | £27,186 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (3 pages) |
8 September 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
8 July 2020 | Registered office address changed from 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ England to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
19 April 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
28 June 2016 | Registered office address changed from C/O Malorees Infant School a & M Landscaping Limited Christchurch Avenue London NW6 7PB to 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from C/O Malorees Infant School a & M Landscaping Limited Christchurch Avenue London NW6 7PB to 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ on 28 June 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
21 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Termination of appointment of Andrew Simon as a director (1 page) |
30 July 2010 | Termination of appointment of Andrew Simon as a director (1 page) |
19 July 2010 | Registered office address changed from 92 Church Lane London NW9 8SS United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Izolda Simon as a secretary (1 page) |
19 July 2010 | Registered office address changed from 92 Church Lane London NW9 8SS United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Izolda Simon as a secretary (1 page) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Andrew Simon on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mariano Ritacca on 8 July 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/05/08; full list of members (10 pages) |
9 April 2009 | Return made up to 31/05/08; full list of members (10 pages) |
7 April 2009 | Director's change of particulars / andrew simon / 21/05/2008 (1 page) |
7 April 2009 | Secretary appointed izolda simon (2 pages) |
7 April 2009 | Director's change of particulars / andrew simon / 21/05/2008 (1 page) |
7 April 2009 | Secretary appointed izolda simon (2 pages) |
6 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 April 2008 | Director appointed mariano ritacca (2 pages) |
15 April 2008 | Director appointed mariano ritacca (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 22 dene gardens stanmore mddx HA7 4TA (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 22 dene gardens stanmore mddx HA7 4TA (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (9 pages) |
31 May 2006 | Incorporation (9 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |