London
W1U 3RX
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Elliot Rosenberg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Andy Ellard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 7 Mill Wood Mill Lane Naas Kildare Irish |
Director Name | Daniel Grehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Crinstown Maynooth Kildare Irish |
Director Name | Raymond Grehan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Crinstown Maynouth Co Kildare Irish |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 2015) |
Correspondence Address | Portsoken House Minories London EC3N 1LJ |
Registered Address | C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 13 February 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 13 February 2015 (1 page) |
14 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
14 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
14 August 2014 | Annual return made up to 8 August 2014 no member list (6 pages) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
9 August 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
28 June 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
28 June 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
29 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
29 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
9 March 2012 | Appointment of Mr Gary Landesberg as a director (2 pages) |
9 March 2012 | Appointment of Mr Gary Landesberg as a director (2 pages) |
8 March 2012 | Appointment of Mr David Rosenberg as a director (2 pages) |
8 March 2012 | Appointment of Mr David Rosenberg as a director (2 pages) |
8 March 2012 | Termination of appointment of Andy Ellard as a director (1 page) |
8 March 2012 | Termination of appointment of Raymond Grehan as a director (1 page) |
8 March 2012 | Termination of appointment of Daniel Grehan as a director (1 page) |
8 March 2012 | Termination of appointment of Andy Ellard as a director (1 page) |
8 March 2012 | Termination of appointment of Raymond Grehan as a director (1 page) |
8 March 2012 | Termination of appointment of Daniel Grehan as a director (1 page) |
8 March 2012 | Appointment of Mr Elliot Rosenberg as a director (2 pages) |
8 March 2012 | Appointment of Mr Elliot Rosenberg as a director (2 pages) |
8 March 2012 | Appointment of Mr Alan Landesberg as a director (2 pages) |
8 March 2012 | Appointment of Mr Alan Landesberg as a director (2 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
26 October 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
18 August 2011 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
18 August 2011 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
18 August 2011 | Annual return made up to 8 August 2011 no member list (5 pages) |
18 August 2011 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2011 (2 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
6 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
19 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
19 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 no member list (5 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 September 2009 | Annual return made up to 08/08/09 (3 pages) |
1 September 2009 | Annual return made up to 08/08/09 (3 pages) |
22 April 2009 | Secretary appointed rendall and rittner LIMITED (1 page) |
22 April 2009 | Secretary appointed rendall and rittner LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 1 callaghan square cardiff CF10 5BT (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 1 callaghan square cardiff CF10 5BT (1 page) |
4 December 2008 | Annual return made up to 08/08/08 (5 pages) |
4 December 2008 | Annual return made up to 08/08/08 (5 pages) |
8 August 2007 | Incorporation (35 pages) |
8 August 2007 | Incorporation (35 pages) |