London
SW19 1DW
Director Name | Miss Katharine Ann Herbert |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 07 April 2020) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 51 Wandle Bank London SW19 1DW |
Director Name | Viatcheslav Kushchev |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Artistic Director |
Correspondence Address | Flat 7 20 Karl Marx Square Rostov On Don 344022 Russia |
Director Name | Larisa Kozlovskaya |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Asst Artistic Director |
Country of Residence | Russia |
Correspondence Address | Flat 11 107 Pushkin Street Rostove On Don 344077 Russia |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 51 Wandle Bank London SW19 1DW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
94 at £1 | Katharine Ann Herbert 94.00% Ordinary |
---|---|
6 at £1 | Larisa Kozlovskaya 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,058 |
Cash | £108 |
Current Liabilities | £6,256 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 November 2007 | Delivered on: 24 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Application to strike the company off the register (1 page) |
6 January 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2019 | Termination of appointment of Larisa Kozlovskaya as a director on 16 December 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Director's details changed for Miss Katharine Ann Herbert on 28 January 2012 (2 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Director's details changed for Miss Katharine Ann Herbert on 28 January 2012 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Larisa Kozlovskaya on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Larisa Kozlovskaya on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Miss Katharine Ann Herbert on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Miss Katharine Ann Herbert on 25 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
12 June 2008 | Appointment terminated director viatcheslav kushchev (1 page) |
12 June 2008 | Appointment terminated director viatcheslav kushchev (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (7 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (7 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
24 January 2007 | Incorporation (15 pages) |
24 January 2007 | Incorporation (15 pages) |