London
NW1 8TX
Director Name | Mr Aron Charles White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 October 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 27 Methuen Park Muswell Hill London N10 2JR |
Director Name | Mr Jonathan Roger Gale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(2 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalcot Yard 8 Fitzroy Road London NW1 8TX |
Director Name | Mr Jonathan Roger Gale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chalcot Road London NW1 8LH |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Bedford House 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Jonathan Roger Gale 51.00% Ordinary |
---|---|
49 at £1 | Aron White 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,902 |
Cash | £12,411 |
Current Liabilities | £47,616 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 October 2017 | Change of details for Mr Aron Charles White as a person with significant control on 1 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 September 2017 (2 pages) |
18 October 2017 | Change of details for Mr Aron Charles White as a person with significant control on 1 September 2017 (2 pages) |
18 October 2017 | Change of details for Mr Jonathan Roger Gale as a person with significant control on 1 September 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from 114/118 Parkway London NW1 7AN to Bedford House 125-133 Camden High Street London NW1 7JR on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 114/118 Parkway London NW1 7AN to Bedford House 125-133 Camden High Street London NW1 7JR on 18 October 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Director's details changed for Mr Aron White on 1 January 2015 (2 pages) |
30 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr Aron White on 1 January 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Aron White on 1 January 2015 (2 pages) |
30 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 September 2015 | Director's details changed for Mr Jonathan Roger Gale on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Jonathan Roger Gale on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Mrs Sonita Gale on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Mrs Sonita Gale on 17 September 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mrs Sonita Gale on 1 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 5 Meadowbank London NW3 3AY United Kingdom on 4 February 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sonita Gale on 1 October 2009 (1 page) |
18 January 2010 | Registered office address changed from 114-118 Parkway London NW1 7AN United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sonita Gale on 1 October 2009 (1 page) |
18 January 2010 | Secretary's details changed for Sonita Gale on 1 October 2009 (1 page) |
18 January 2010 | Registered office address changed from 114-118 Parkway London NW1 7AN United Kingdom on 18 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Aron White on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Aron White on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Aron White on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jonathan Roger Gale on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 February 2009 | Director's change of particulars / aron white / 01/12/2008 (1 page) |
5 February 2009 | Director's change of particulars / aron white / 01/12/2008 (1 page) |
5 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 January 2009 | Director appointed mr jonathan roger gale (1 page) |
5 January 2009 | Director appointed mr jonathan roger gale (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 35 paul street london EC2A 4UQ (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 35 paul street london EC2A 4UQ (1 page) |
25 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (17 pages) |
11 December 2006 | Incorporation (17 pages) |