Sea Point
Cape Town
W1G 9QS
Director Name | Lionel Cohen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 66 Chatsworth Road London NW2 4DD |
Secretary Name | Lionel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 66 Chatsworth Road London NW2 4DD |
Director Name | Christer Henschel |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 31 Harley Street London W1G 9QS |
Secretary Name | Christer Henschel |
---|---|
Status | Resigned |
Appointed | 08 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | 31 Harley Street London W1G 9QS |
Director Name | Mr Eli Cohen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 137 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Eli Cohen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 137 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Lionel Cohen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Jf Nominee Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2014) |
Correspondence Address | 10 Patron Larnaca Pc 6051 |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christer Henschel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£740,377 |
Cash | £962 |
Current Liabilities | £3,864,741 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2007 | Delivered on: 17 July 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 homer row marylebone london together with all fixtures and fittings and chattels personal whatsoever together with the goodwill of any trades or business see image for full details. Outstanding |
---|---|
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 February 2014 | Appointment of Christer Henschel as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Termination of appointment of Jf Nominee Services as a director (1 page) |
23 December 2013 | Appointment of Jf Nominee Services as a director (2 pages) |
23 December 2013 | Termination of appointment of Eli Cohen as a director (1 page) |
30 October 2013 | Termination of appointment of Lionel Cohen as a director (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
16 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Amended accounts made up to 30 April 2010 (4 pages) |
5 March 2013 | Amended accounts made up to 30 April 2011 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 October 2011 | Director's details changed for Eli Cohen on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Eli Cohen on 30 September 2011 (2 pages) |
3 October 2011 | Appointment of Mr Eli Cohen as a director (2 pages) |
30 September 2011 | Appointment of Mr Lionel Cohen as a director (2 pages) |
27 September 2011 | Termination of appointment of Christer Henschel as a secretary (1 page) |
27 September 2011 | Termination of appointment of Christer Henschel as a director (1 page) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Appointment of Christer Henschel as a secretary (1 page) |
24 June 2010 | Termination of appointment of Eli Cohen as a director (1 page) |
24 June 2010 | Termination of appointment of Lionel Cohen as a secretary (1 page) |
24 June 2010 | Appointment of Christer Henschel as a director (2 pages) |
24 June 2010 | Termination of appointment of Lionel Cohen as a director (1 page) |
23 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 26 April 2010 (2 pages) |
1 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
18 June 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 41 chalton street london NW1 1JD (1 page) |
11 April 2007 | Incorporation (17 pages) |