London
NW4 2EF
Director Name | Mr Nicholas Henry Fisher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Tudeley Road Tonbridge Kent TN11 0NS |
Director Name | Mr David Alexander Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Old Bailey Dawlaw London EC4M 7EF |
Director Name | Mr Daniel Wulwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Joseph Ackerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,469 |
Cash | £287 |
Current Liabilities | £41,556 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
9 October 2017 | Notification of Michael Leeds as a person with significant control on 15 February 2017 (2 pages) |
9 October 2017 | Notification of Michael Leeds as a person with significant control on 15 February 2017 (2 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 September 2017 | Cessation of Joseph Ackerman as a person with significant control on 15 February 2017 (1 page) |
20 September 2017 | Cessation of Joseph Ackerman as a person with significant control on 15 February 2017 (1 page) |
19 September 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
19 September 2017 | Notification of Joseph Ackerman as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Joseph Ackerman as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
21 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Nicholas Henry Fisher as a director on 25 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr David Alexander Wright as a director on 25 April 2017 (3 pages) |
5 May 2017 | Appointment of Mr Nicholas Henry Fisher as a director on 25 April 2017 (3 pages) |
5 May 2017 | Termination of appointment of Joseph Ackerman as a director on 25 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr David Alexander Wright as a director on 25 April 2017 (3 pages) |
5 May 2017 | Termination of appointment of Joseph Ackerman as a director on 25 April 2017 (2 pages) |
23 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Daniel Wulwick as a director (1 page) |
10 April 2012 | Termination of appointment of Daniel Wulwick as a director (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
21 July 2011 | Annual return made up to 22 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 22 June 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 July 2006 | New secretary appointed;new director appointed (8 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New secretary appointed;new director appointed (8 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (15 pages) |
22 June 2006 | Incorporation (15 pages) |