London
EC4R 9AN
Secretary Name | Mehrangiz Ghomashchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Southbury Boundary Road London NW8 0RY |
Registered Address | 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2016 | Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR England to C/O C/O Bis 45 King William Street London EC4R 9AN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR England to C/O C/O Bis 45 King William Street London EC4R 9AN on 31 March 2016 (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
9 December 2015 | Registered office address changed from Alban House 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom to 12 Alban House 5 Sumpter Close London NW3 5JR on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Alban House 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom to 12 Alban House 5 Sumpter Close London NW3 5JR on 9 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O Bis Regis House 45 King William Street London EC4R 9AN to Alban House 12 Alban House 5 Sumpter Close London NW3 5JR on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O Bis Regis House 45 King William Street London EC4R 9AN to Alban House 12 Alban House 5 Sumpter Close London NW3 5JR on 8 December 2015 (1 page) |
3 August 2015 | Register inspection address has been changed from 15 Southbury Boundary Road London NW8 0RY to C/O Bis Regis House 45 King William Street London EC4R 9AN (1 page) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed from 15 Southbury Boundary Road London NW8 0RY to C/O Bis Regis House 45 King William Street London EC4R 9AN (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages) |
2 February 2015 | Company name changed samuel gertler LTD\certificate issued on 02/02/15 (3 pages) |
2 February 2015 | Company name changed samuel gertler LTD\certificate issued on 02/02/15 (3 pages) |
17 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
8 May 2014 | Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page) |
27 April 2014 | Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom on 27 April 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 October 2013 | Registered office address changed from 5 12 Alban House 5 Sumpter Close London NW3 5JR England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 5 12 Alban House 5 Sumpter Close London NW3 5JR England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 15 Southbury Boundary Road London NW8 0RY England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 15 Southbury Boundary Road London NW8 0RY England on 16 October 2013 (1 page) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 April 2013 | Registered office address changed from 1St Floor 69 Knightsbridge London SW1X 7RB United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 1St Floor 69 Knightsbridge London SW1X 7RB United Kingdom on 23 April 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 January 2012 | Registered office address changed from 15 Southbury Boundary Road London NW8 0RY United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 15 Southbury Boundary Road London NW8 0RY United Kingdom on 19 January 2012 (1 page) |
8 August 2011 | Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 April 2011 | Termination of appointment of Mehrangiz Ghomashchi as a secretary (1 page) |
22 April 2011 | Termination of appointment of Mehrangiz Ghomashchi as a secretary (1 page) |
22 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 February 2011 | Registered office address changed from 3Rd Floor 65 Knightsbridge London SW1X 7RA on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 3Rd Floor 65 Knightsbridge London SW1X 7RA on 10 February 2011 (1 page) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 17 August 2010 (1 page) |
10 May 2010 | Director's details changed for Farbod Samadianpour on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Farbod Samadianpour on 10 May 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 15 southbury, boundary road london london NW8 0RY (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 15 southbury, boundary road london london NW8 0RY (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 August 2007 | Incorporation (15 pages) |
3 August 2007 | Incorporation (15 pages) |