Edgware
Middlesex
HA8 7RA
Secretary Name | Dnlms Ltd T/A Taxassist Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2011(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 September 2021) |
Correspondence Address | 265 Cowley Road Oxford Oxfordshire OX4 1XQ |
Secretary Name | Mr Nicholas Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 265 Cowley Road Oxford OX4 1XQ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Robert Gordon Ginsburg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,749 |
Cash | £111,270 |
Current Liabilities | £26,375 |
Latest Accounts | 29 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Robert Gordon Ginsburg on 14 January 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
9 October 2019 | Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 14 January 2019 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
7 December 2017 | Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 6 December 2017 (2 pages) |
7 December 2017 | Change of details for Mr Robert Gordon Ginsburg as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Robert Gordon Ginsburg on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Robert Gordon Ginsburg on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 December 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 March 2016 | Director's details changed for Mr Robert Gordon Ginsburg on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Robert Gordon Ginsburg on 4 March 2016 (2 pages) |
12 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 February 2016 | Registered office address changed from 265 Cowley Road Oxford OX4 1XQ to 28 Church Road Stanmore Middlesex HA7 4XR on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 265 Cowley Road Oxford OX4 1XQ to 28 Church Road Stanmore Middlesex HA7 4XR on 1 February 2016 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 October 2014 | Director's details changed for Mr Robert Gordon Ginsburg on 30 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Robert Gordon Ginsburg on 30 September 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 July 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
25 July 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
25 July 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Robert Gordon Ginsburg on 28 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Robert Gordon Ginsburg on 28 September 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 November 2011 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
21 November 2011 | Appointment of Dnlms Ltd T/a Taxassist Accountants as a secretary (2 pages) |
21 November 2011 | Appointment of Dnlms Ltd T/a Taxassist Accountants as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
17 November 2011 | Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 17 November 2011 (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 17 January 2011 (1 page) |
16 January 2011 | Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages) |
16 January 2011 | Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page) |
16 January 2011 | Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages) |
16 January 2011 | Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page) |
16 January 2011 | Secretary's details changed for Mr Nicholas Peter Smith on 1 October 2010 (1 page) |
16 January 2011 | Director's details changed for Mr Robert Gordon Ginsburg on 1 October 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 June 2010 | Company name changed robert ginsburg LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed robert ginsburg LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
26 January 2010 | Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Robert Gordon Ginsburg on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
17 August 2009 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page) |
19 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 December 2008 | Secretary's change of particulars / nicholas smith / 30/06/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / nicholas smith / 30/06/2008 (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 4C vanbrugh park road west london SE3 7QD (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 4C vanbrugh park road west london SE3 7QD (1 page) |
3 October 2007 | Incorporation (14 pages) |
3 October 2007 | Incorporation (14 pages) |