London
NW1 5QR
Secretary Name | Philip Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Old Marylebone Road London NW1 5QR |
Director Name | Naima Browne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75, Nathans Road North Wembley Middlesex HA0 3RU |
Registered Address | Flat 7, Old Marylebone Road London NW1 5QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Naima Browne 50.00% Ordinary |
---|---|
1 at £1 | Philip Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,830 |
Cash | £76,830 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (1 page) |
11 May 2017 | Application to strike the company off the register (1 page) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 September 2015 | Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Naima Browne as a director on 9 September 2015 (1 page) |
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Director's details changed for Philip Browne on 15 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 54a Balcombe Street London NW1 6ND to Flat 7, Old Marylebone Road London NW1 5QR on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Philip Browne on 15 January 2015 (2 pages) |
29 January 2015 | Secretary's details changed for Philip Browne on 20 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Philip Browne on 20 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 54a Balcombe Street London NW1 6ND to Flat 7, Old Marylebone Road London NW1 5QR on 29 January 2015 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 75 Nathans Road North Wembley Middlesex HA0 3RU on 2 September 2011 (1 page) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Naima Browne on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Philip Browne on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Philip Browne on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Naima Browne on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
26 January 2007 | Incorporation (12 pages) |
26 January 2007 | Incorporation (12 pages) |