London
NW2 4DS
Director Name | Larry Gould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Broad Lane, Hale Altrincham WA15 0DF |
Secretary Name | Mr Justin Henry David Selig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Gabriels Road London NW2 4DS |
Secretary Name | Mrs Daniella Selig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 St Gabriels Road London NW2 4DS |
Registered Address | 7a Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Justin Henry David Selig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,311 |
Cash | £70 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Daniella Selig as a secretary (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from 13 St Gabriels Road London NW2 4DS on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
29 February 2008 | Company name changed latin properties LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Appointment terminated director larry gould (1 page) |
28 February 2008 | Secretary appointed mrs daniella selig (1 page) |
28 February 2008 | Appointment terminated secretary justin selig (1 page) |
4 July 2007 | Incorporation (8 pages) |