London
NW1 5QT
Director Name | Mr Daniel Wulwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Toby Adrian Walzer |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Kenneth Crescent London NW2 4PP |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 November 2008 | Appointment terminated director toby walzer (1 page) |
25 November 2008 | Appointment Terminated Director toby walzer (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (9 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New secretary appointed;new director appointed (9 pages) |
12 March 2007 | New director appointed (2 pages) |
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Incorporation (15 pages) |