London
NW3 2TB
Secretary Name | Mr David John Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 April 2019) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parliament Hill London NW3 2TB |
Director Name | Mr Laurence Steven Jacoby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 2016) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Chestnut House Old Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5ST |
Secretary Name | Mr Laurence Steven Jacoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 2016) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Chestnut House Old Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5ST |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 76 New Cavendish Street London Wig 9tb W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
160 at £1 | Julia Jacoby 8.00% Ordinary B |
---|---|
140 at £1 | Gail Ingram 7.00% Ordinary A |
800 at £1 | David Ingram 40.00% Ordinary A |
800 at £1 | Laurence Jacoby 40.00% Ordinary B |
20 at £1 | Jacob Ingram 1.00% Ordinary A |
20 at £1 | Katherine Bellau 1.00% Ordinary A |
20 at £1 | Michael Jacoby 1.00% Ordinary B |
20 at £1 | Natalie Moss 1.00% Ordinary B |
20 at £1 | Sarah Mandel 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £998 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
9 April 2018 | Appointment of a voluntary liquidator (3 pages) |
28 March 2018 | Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP England to 76 New Cavendish Street London W1G 9TB Wig 9Tb on 28 March 2018 (2 pages) |
23 March 2018 | Declaration of solvency (5 pages) |
23 March 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
31 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 November 2016 | Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages) |
29 January 2010 | Director's details changed for David John Ingram on 30 November 2009 (2 pages) |
29 January 2010 | Director's details changed for David John Ingram on 30 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Laurence Steven Jacoby on 30 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Mr Laurence Steven Jacoby on 30 November 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 9 the squirrels pinner middlesex HA5 3BD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 9 the squirrels pinner middlesex HA5 3BD (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
24 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Ad 04/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages) |
29 July 2008 | Ad 04/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages) |
29 July 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Gbp nc 1000/5000\04/03/08 (1 page) |
30 April 2008 | Gbp nc 1000/5000\04/03/08 (1 page) |
30 April 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Ad 21/12/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Ad 21/12/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
6 February 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 9 the squirrels pinner middlesex HA5 3BD (1 page) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 9 the squirrels pinner middlesex HA5 3BD (1 page) |
5 January 2007 | Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 December 2006 | Director resigned (1 page) |
30 November 2006 | Incorporation (14 pages) |
30 November 2006 | Incorporation (14 pages) |