London
SW11 2JE
Director Name | Mr Axel Coustere |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Atherton Street London SW11 2JE |
Director Name | Mr Greg Khine |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Atherton Street London SW11 2JE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Axel Coustere 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,538 |
Current Liabilities | £758 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (2 pages) |
16 May 2015 | Application to strike the company off the register (2 pages) |
16 December 2014 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 843 Finchley Road London NW11 8NA on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 843 Finchley Road London NW11 8NA on 16 December 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 August 2014 | Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
20 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 December 2009 | Director's details changed for Axel Coustere on 30 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Axel Coustere on 30 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Axel Coustere on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Mr Greg Khine on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Axel Coustere on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Greg Khine on 30 December 2009 (2 pages) |
16 October 2009 | Director's details changed for Greg Khine on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Greg Khine on 15 October 2009 (2 pages) |
24 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from the gatehouse 2 devonhurst place heathfield terrace chiswick london W4 4JD (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from the gatehouse 2 devonhurst place heathfield terrace chiswick london W4 4JD (1 page) |
25 September 2008 | Return made up to 17/04/08; full list of members (4 pages) |
25 September 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / axel coustere / 06/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / axel coustere / 06/09/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: unit 2, the village, guards avenue, caterham on the hill surrey CR3 5XL (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: unit 2, the village, guards avenue, caterham on the hill surrey CR3 5XL (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (12 pages) |
17 April 2007 | Incorporation (12 pages) |