London
NW1 5QT
Director Name | Mr Daniel Wulwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Toby Adrian Walzer |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Kenneth Crescent London NW2 4PP |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£284,774 |
Cash | £272,252 |
Current Liabilities | £1,181,777 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (19 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (19 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (19 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (19 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (18 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (18 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (18 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (18 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (17 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (17 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (17 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (17 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (18 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (18 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 3 April 2012 (18 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (18 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of affairs with form 4.19 (6 pages) |
8 April 2011 | Statement of affairs with form 4.19 (6 pages) |
8 April 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 3 March 2011 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed (1 page) |
12 May 2010 | Secretary's details changed (1 page) |
12 May 2010 | Secretary's details changed for {officer_name} (1 page) |
11 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages) |
23 February 2010 | Secretary's details changed (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for {officer_name} (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed (1 page) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
25 November 2008 | Appointment terminated director toby walzer (1 page) |
25 November 2008 | Appointment terminated director toby walzer (1 page) |
18 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
10 September 2007 | New director appointed (9 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (4 pages) |
10 September 2007 | New director appointed (4 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (9 pages) |
10 September 2007 | New director appointed (3 pages) |
13 August 2007 | Incorporation (15 pages) |
13 August 2007 | Incorporation (15 pages) |