Company NameGilgamesh Camden Limited
Company StatusDissolved
Company Number06146792
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed11 December 2018(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2022)
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(14 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 30 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr Robert Edward Kienlen
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleAccountant
Correspondence Address71 Phoenix Drive
Wateringbury
Kent
ME18 5RS
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed08 October 2007(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed08 October 2007(7 months after company formation)
Appointment Duration6 years (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Uphill Grove
London
NW7 4NJ
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameNightpearl Limited (Corporation)
StatusResigned
Appointed22 October 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2008)
Correspondence Address67 Brook Street
London
W1K 4NJ

Contact

Websitegilgameshbar.com
Telephone020 74825757
Telephone regionLondon

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Triangle Upper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,260,124
Gross Profit£2,967,941
Net Worth-£139,602
Cash£2,285
Current Liabilities£688,135

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 June 2009Delivered on: 4 June 2009
Satisfied on: 4 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited as Security Trustee for the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor or the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (1 page)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (17 pages)
11 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
3 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
20 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
22 March 2019Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 March 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page)
4 March 2019Full accounts made up to 31 March 2018 (17 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
5 April 2018Accounts for a small company made up to 31 March 2017 (16 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 March 2018Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages)
21 March 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Satisfaction of charge 061467920003 in full (4 pages)
11 November 2017Satisfaction of charge 061467920004 in full (4 pages)
11 November 2017Satisfaction of charge 061467920002 in full (4 pages)
11 November 2017Satisfaction of charge 061467920003 in full (4 pages)
11 November 2017Satisfaction of charge 061467920004 in full (4 pages)
11 November 2017Satisfaction of charge 061467920002 in full (4 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
24 January 2017Full accounts made up to 31 March 2016 (17 pages)
24 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
22 March 2016Director's details changed for Mr Alon Shamir on 1 March 2015 (2 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
22 March 2016Director's details changed for Mr Alon Shamir on 1 March 2015 (2 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 July 2015Solvency Statement dated 31/03/15 (1 page)
21 July 2015Statement of capital on 21 July 2015
  • GBP 10,000
(4 pages)
21 July 2015Statement of capital on 21 July 2015
  • GBP 10,000
(4 pages)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2015Statement by Directors (1 page)
21 July 2015Statement by Directors (1 page)
21 July 2015Solvency Statement dated 31/03/15 (1 page)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 666,000.00
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 666,000.00
(4 pages)
7 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2015Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
31 December 2014Full accounts made up to 30 March 2014 (18 pages)
31 December 2014Full accounts made up to 30 March 2014 (18 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
18 March 2014Statement of capital on 18 March 2014
  • GBP 1,000
(4 pages)
18 March 2014Statement of capital on 18 March 2014
  • GBP 1,000
(4 pages)
11 March 2014Resolutions
  • RES13 ‐ 27/01/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Resolutions
  • RES13 ‐ 27/01/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,310,000
(4 pages)
11 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,310,000
(4 pages)
11 March 2014Solvency statement dated 27/01/14 (1 page)
11 March 2014Solvency statement dated 27/01/14 (1 page)
11 March 2014Statement by directors (1 page)
11 March 2014Statement by directors (1 page)
11 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Registration of charge 061467920004 (44 pages)
11 February 2014Registration of charge 061467920003 (110 pages)
11 February 2014Registration of charge 061467920003 (110 pages)
11 February 2014Registration of charge 061467920004 (44 pages)
8 February 2014Registration of charge 061467920002 (49 pages)
8 February 2014Registration of charge 061467920002 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 10,000
(4 pages)
23 December 2013Solvency statement dated 28/03/13 (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 10,000
(4 pages)
23 December 2013Solvency statement dated 28/03/13 (1 page)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,000,000
(4 pages)
18 December 2013Resolutions
  • RES13 ‐ 28/03/2013
(1 page)
18 December 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,000,000
(4 pages)
18 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2013Resolutions
  • RES13 ‐ 28/03/2013
(1 page)
18 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 April 2013Full accounts made up to 1 April 2012 (14 pages)
8 April 2013Full accounts made up to 1 April 2012 (14 pages)
8 April 2013Full accounts made up to 1 April 2012 (14 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 December 2011Full accounts made up to 27 March 2011 (14 pages)
30 December 2011Full accounts made up to 27 March 2011 (14 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
31 December 2010Full accounts made up to 28 March 2010 (14 pages)
31 December 2010Full accounts made up to 28 March 2010 (14 pages)
30 March 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (13 pages)
27 September 2009Full accounts made up to 31 March 2009 (13 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Director's change of particulars / yuda bentov / 08/03/2009 (2 pages)
20 March 2009Director's change of particulars / yuda bentov / 08/03/2009 (2 pages)
29 January 2009Appointment terminated director james lawrence (1 page)
29 January 2009Appointment terminated director james lawrence (1 page)
24 December 2008Director appointed james wyndham stuart lawrence (2 pages)
24 December 2008Director appointed james wyndham stuart lawrence (2 pages)
18 December 2008Appointment terminated director nightpearl LIMITED (1 page)
18 December 2008Appointment terminated director nightpearl LIMITED (1 page)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
29 September 2008Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Return made up to 08/03/08; full list of members; amend (8 pages)
21 July 2008Return made up to 08/03/08; full list of members; amend (8 pages)
15 March 2008Return made up to 08/03/08; full list of members (3 pages)
15 March 2008Return made up to 08/03/08; full list of members (3 pages)
14 March 2008Appointment terminated secretary robert kienlen (1 page)
14 March 2008Appointment terminated secretary robert kienlen (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o stables market chalk farm road london NW1 8AH (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o stables market chalk farm road london NW1 8AH (1 page)
13 November 2007Registered office changed on 13/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
13 November 2007Registered office changed on 13/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (2 pages)
12 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)