London
W1T 7PT
Secretary Name | Tamara Zoe Isaacs Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Windmill Lane Bushey Heath Hertfordshire WD23 1NQ |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Ground Floor Britanic House 17 Highfield Road London NW11 9LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
75 at £1 | Sacha Isaacs 75.00% Ordinary |
---|---|
25 at £1 | Tamara Zoe Isaacs Pearce 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,561 |
Cash | £372 |
Current Liabilities | £17,811 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
24 April 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
24 April 2012 | Amended total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sacha Isaacs on 8 June 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 October 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
26 October 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
26 October 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |