London
W1W 8DH
Director Name | Miss Vikki Louise Mickel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Howard Margolis 50.00% Ordinary |
---|---|
1 at £1 | Timothy Philip Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,599 |
Cash | £10,077 |
Current Liabilities | £480 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 December 2008 | Delivered on: 30 December 2008 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: A borrower security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of the company’s right, title and interest in and to the ark member security over LLP interest agreement see image for full details. Outstanding |
---|---|
21 September 2007 | Delivered on: 21 September 2007 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in each member loan agreement, each member security over LLP, the account,. See the mortgage charge document for full details. Outstanding |
31 August 2007 | Delivered on: 31 August 2007 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to each member loan agreement and each member security over LLP interest agreement and the account. See the mortgage charge document for full details. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the member loan agreement, the member security over LLP interest agreement and the account. See the mortgage charge document for full details. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the member loan agreement, the member security over LLP interest agreement and the account. See the mortgage charge document for full details. Outstanding |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
12 April 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017 (1 page) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
2 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
2 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
17 May 2013 | Previous accounting period extended from 22 September 2012 to 30 September 2012 (1 page) |
17 May 2013 | Previous accounting period extended from 22 September 2012 to 30 September 2012 (1 page) |
19 September 2012 | Accounts for a small company made up to 22 September 2011 (5 pages) |
19 September 2012 | Accounts for a small company made up to 22 September 2011 (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
18 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
18 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
24 June 2011 | Accounts for a small company made up to 22 September 2010 (5 pages) |
24 June 2011 | Accounts for a small company made up to 22 September 2010 (5 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
27 July 2010 | Accounts for a small company made up to 22 September 2009 (5 pages) |
27 July 2010 | Accounts for a small company made up to 22 September 2009 (5 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages) |
4 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
4 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
1 September 2009 | Full accounts made up to 22 September 2008 (12 pages) |
1 September 2009 | Full accounts made up to 22 September 2008 (12 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
10 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
10 July 2008 | Appointment terminated director vikki mickel (1 page) |
10 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
10 July 2008 | Appointment terminated director vikki mickel (1 page) |
25 April 2008 | Full accounts made up to 22 September 2007 (13 pages) |
25 April 2008 | Full accounts made up to 22 September 2007 (13 pages) |
21 April 2008 | Secretary appointed natalie albertza dusey (2 pages) |
21 April 2008 | Secretary appointed natalie albertza dusey (2 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
6 August 2007 | Accounting reference date shortened from 29/02/08 to 22/09/07 (1 page) |
6 August 2007 | Accounting reference date shortened from 29/02/08 to 22/09/07 (1 page) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |