London
NW1 8UR
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 2013) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 June 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 109 Regents Park Road London NW1 8UR |
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 18 June 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barnsbury Park London N1 1HQ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Director Name | Mr Simon Maximillian Crawford Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12-14 Amwell Street London EC1R 1UQ |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Appointment of Miss Jane Elizabeth Featherstone as a director (2 pages) |
29 July 2011 | Termination of appointment of Simon Crawford Collins as a director (1 page) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
20 June 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Alexandra Rose Mahon on 1 December 2009 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Mr Daniel Isaacs on 1 December 2009 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Mr Simon Crawford Collins on 1 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Deba Mithal on 1 December 2009 (1 page) |
8 February 2010 | Director's details changed for Alexandra Rose Mahon on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Elisabeth Murdoch on 1 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Deba Mithal on 1 December 2009 (1 page) |
8 February 2010 | Director's details changed for Elisabeth Murdoch on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Elisabeth Murdoch on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Alexandra Rose Mahon on 1 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Simon Crawford Collins on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Daniel Isaacs on 1 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Daniel Isaacs on 1 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Deba Mithal on 1 December 2009 (1 page) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Simon Crawford Collins on 1 December 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 August 2009 | Appointment Terminated Director jane featherstone (1 page) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Director appointed mr simon maximillian crawford collins (2 pages) |
21 August 2009 | Appointment terminated director stephen garrett (1 page) |
21 August 2009 | Director appointed mr daniel isaacs (2 pages) |
21 August 2009 | Appointment terminated director jane featherstone (1 page) |
21 August 2009 | Director appointed mr daniel isaacs (2 pages) |
21 August 2009 | Appointment Terminated Director stephen garrett (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 4 (27 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 4 (27 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
23 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Memorandum and Articles of Association (4 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Memorandum and Articles of Association (4 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 140-142 kensington church street london W8 4BN (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 140-142 kensington church street london W8 4BN (1 page) |
23 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
23 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 January 2007 | Incorporation (15 pages) |
31 January 2007 | Incorporation (15 pages) |