London
W2 2AP
Director Name | Mr Marc Howard Samuels |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Mr Jeffrey Walter Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 131 Edgware Road London W2 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Marc Howard Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,035 |
Cash | £479 |
Current Liabilities | £28,514 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Director's details changed for Mr Marc Howard Samuels on 2 October 2012 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2011 | Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page) |
12 October 2011 | Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Marc Howard Samuels on 2 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Secretary's details changed for Mr Jeffrey Walter Samuels on 2 October 2011 (1 page) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 October 2009 | Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marc Howard Samuels on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages) |
19 October 2009 | Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages) |
19 October 2009 | Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages) |
19 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages) |
19 October 2009 | Director's details changed for Marc Howard Samuels on 3 October 2008 (2 pages) |
19 October 2009 | Director's details changed for Mr Anthony Joseph Adler on 3 October 2008 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
30 July 2008 | Return made up to 02/10/07; full list of members (3 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Return made up to 02/10/07; full list of members (3 pages) |
9 July 2008 | Secretary appointed jeffrey samuels (2 pages) |
9 July 2008 | Director appointed anthony adler (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 31 corsham street london N1 6DR (1 page) |
9 July 2008 | Director appointed anthony adler (2 pages) |
9 July 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 July 2008 | Secretary appointed jeffrey samuels (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 31 corsham street london N1 6DR (1 page) |
9 July 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
9 July 2008 | Director appointed marc howard samuels (2 pages) |
9 July 2008 | Director appointed marc howard samuels (2 pages) |
9 July 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
2 October 2006 | Incorporation (17 pages) |
2 October 2006 | Incorporation (17 pages) |