Borehamwood
Hertfordshire
WD6 4SH
Director Name | Mr Philip Reuben Rosenberg |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kentish Town Road Kentish Town Road London NW1 8NX |
Director Name | Jon Benjamin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Bancroft Avenue London N2 0AS |
Director Name | Mr Stephen Ian Pollard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 91 Lyndhurst Gardens London N3 1TE |
Secretary Name | Mr Winston Pickett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Director Communications & Publ |
Country of Residence | United Kingdom |
Correspondence Address | 117 Furze Croft Furze Hill Hove East Sussex BN3 1PF |
Director Name | Dr Denis Macshane |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2013) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 4 Hall Grove Rotherham South Yorkshire S60 2BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 06 March 1920 |
Appointment Duration | 87 years (resigned 06 March 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1920 |
Appointment Duration | 87 years (resigned 06 March 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1920 |
Appointment Duration | 87 years (resigned 06 March 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 37 Kentish Town Road Kentish Town Road London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
10 December 2014 | Registered office address changed from 6 Bloomsbury Square London WC1A 2LP to 37 Kentish Town Road Kentish Town Road London NW1 8NX on 10 December 2014 (1 page) |
6 August 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
6 August 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Termination of appointment of Jon Benjamin as a director (1 page) |
18 September 2013 | Termination of appointment of Denis Macshane as a director (1 page) |
18 September 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
18 September 2013 | Appointment of Mr Philip Reuben Rosenberg as a director (2 pages) |
18 September 2013 | Termination of appointment of Denis Macshane as a director (1 page) |
18 September 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
18 September 2013 | Appointment of Mr Philip Reuben Rosenberg as a director (2 pages) |
18 September 2013 | Termination of appointment of Jon Benjamin as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Jon Benjamin on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Jon Benjamin on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
21 July 2011 | Director's details changed for Dr Denis Macshane on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Dr Denis Macshane on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 14 July 2010 (15 pages) |
23 July 2010 | Annual return made up to 14 July 2010 (15 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Termination of appointment of Winston Pickett as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Winston Pickett as a secretary (2 pages) |
1 August 2009 | Annual return made up to 03/07/09 (11 pages) |
1 August 2009 | Annual return made up to 03/07/09 (11 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
22 April 2009 | Appointment terminate, director stephen ian pollard logged form (1 page) |
22 April 2009 | Director appointed dr denis macshane (2 pages) |
22 April 2009 | Director appointed dr denis macshane (2 pages) |
22 April 2009 | Appointment terminate, director stephen ian pollard logged form (1 page) |
23 March 2009 | Appointment terminated director stephen pollard (1 page) |
23 March 2009 | Appointment terminated director stephen pollard (1 page) |
7 August 2008 | Annual return made up to 06/03/08 (3 pages) |
7 August 2008 | Director's change of particulars / stephen pollard / 06/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / stephen pollard / 06/08/2008 (1 page) |
7 August 2008 | Annual return made up to 06/03/08 (3 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
6 March 2007 | Incorporation (21 pages) |
6 March 2007 | Incorporation (21 pages) |