Brent Cross Gardens
London
NW4 3RJ
Secretary Name | Harvey Ian Shapiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
Director Name | Mrs Tovah Shapiro |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
Director Name | Martin Ian Freeman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £1 | Se Land & Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
28 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Appointment of Mrs Tovah Shapiro as a director (2 pages) |
29 October 2010 | Termination of appointment of Martin Freeman as a director (1 page) |
29 October 2010 | Appointment of Mrs Tovah Shapiro as a director (2 pages) |
29 October 2010 | Termination of appointment of Martin Freeman as a director (1 page) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 October 2009 | Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page) |
22 May 2009 | Location of register of members (1 page) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 November 2008 | Director's change of particulars / martin freeman / 01/07/2008 (1 page) |
3 November 2008 | Director's Change of Particulars / martin freeman / 01/07/2008 / (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Director's Change of Particulars / martin freeman / 01/07/2008 / HouseName/Number was: , now: 1ST; Street was: 3 lytton close, now: floor 15-19 church road; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: N2 0RH, now: HA7 4AR; Country was: , now: united kingdom (1 page) |
29 October 2008 | Director's change of particulars / martin freeman / 01/07/2008 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | New director appointed (5 pages) |
10 December 2006 | New secretary appointed;new director appointed (6 pages) |
10 December 2006 | New secretary appointed;new director appointed (6 pages) |
10 December 2006 | New director appointed (5 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1075 finchley road london NW11 0PU (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1075 finchley road london NW11 0PU (1 page) |
12 October 2006 | Incorporation (15 pages) |
12 October 2006 | Incorporation (15 pages) |