Bushey Heath
Herts
WD23 1JB
Secretary Name | Mr Nicholas James Martin Uzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadfield Court Bushey Heath Herts WD23 1JB |
Director Name | Mr Nicholas James Martin Uzel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 February 2017) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadfield Court Bushey Heath Herts WD23 1JB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Daniel Paul Uzel 50.00% Ordinary |
---|---|
50 at £1 | Nicholas James Martin Uzel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,737 |
Cash | £58 |
Current Liabilities | £6,550 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 December 2015 | Secretary's details changed for Nicholas James Martin Uzel on 3 October 2015 (1 page) |
1 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Secretary's details changed for Nicholas James Martin Uzel on 3 October 2015 (1 page) |
1 December 2015 | Director's details changed for Nicholas James Martin Uzel on 3 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Daniel Paul Uzel on 3 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Nicholas James Martin Uzel on 3 October 2015 (2 pages) |
1 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr Daniel Paul Uzel on 3 October 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 19 October 2012 (1 page) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 October 2009 | Director's details changed for Daniel Paul Uzel on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Nicholas James Martin Uzel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas James Martin Uzel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Paul Uzel on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
8 December 2006 | New director appointed (2 pages) |
29 November 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
3 October 2006 | Incorporation (17 pages) |