London
NW1 3HG
Director Name | Anthony Drain |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square London NW1 3HG |
Secretary Name | Anthony Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square London NW1 3HG |
Director Name | Robert David Bell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 64 St Davids Square London E14 3WB |
Director Name | Adrian Cravchinsky |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 19 December 2006(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2008) |
Role | Engineer |
Correspondence Address | 5 Falcon Lodge Oak Hill Park London NW3 7LD |
Registered Address | 4 Triton Square London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Resolutions
|
8 October 2012 | Memorandum and Articles of Association (18 pages) |
8 October 2012 | Memorandum and Articles of Association (18 pages) |
8 October 2012 | Resolutions
|
5 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Termination of appointment of Anthony Drain as a secretary on 28 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Anthony Drain as a director on 28 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Anthony Drain as a secretary (1 page) |
1 October 2012 | Termination of appointment of Anthony Drain as a director (1 page) |
29 May 2012 | Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page) |
1 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-02-01
|
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 February 2010 | Full accounts made up to 30 June 2009 (10 pages) |
22 January 2010 | Secretary's details changed for Anthony Drain on 12 December 2009 (1 page) |
22 January 2010 | Secretary's details changed for Anthony Drain on 12 December 2009 (1 page) |
22 January 2010 | Director's details changed for Anthony Drain on 12 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Daniel Keith Freedman on 13 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Anthony Drain on 12 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Daniel Keith Freedman on 13 December 2009 (2 pages) |
13 February 2009 | Appointment terminated director adrian cravchinsky (1 page) |
13 February 2009 | Appointment Terminated Director adrian cravchinsky (1 page) |
13 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
13 February 2009 | Appointment terminated director robert bell (1 page) |
13 February 2009 | Appointment Terminated Director robert bell (1 page) |
13 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
4 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 10 maltravers street london WC2R 3NL (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 10 maltravers street london WC2R 3NL (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Ad 19/12/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
9 February 2007 | Ad 19/12/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
12 December 2006 | Incorporation (17 pages) |
12 December 2006 | Incorporation (17 pages) |