Sidmouth Road
London
NW2 5HD
Director Name | Mr David Laub |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 45b Gaisford Street London NW5 2EB |
Director Name | Mr Daniel John Stevens |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38a Albion Drive London E8 4LX |
Secretary Name | Edward Richard Torville Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Clarendon Court Sidmouth Road London NW2 5HD |
Registered Address | Unit 1 7a Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (11 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (11 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (11 pages) |
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Statement of affairs with form 4.19 (5 pages) |
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Statement of affairs with form 4.19 (5 pages) |
7 June 2012 | Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages) |
22 February 2012 | Registered office address changed from C/O Mr Edward Cartwright Unit 204 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from C/O Mr Edward Cartwright Unit 204 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 22 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O Samantha Hemingway Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O Samantha Hemingway Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 16 February 2012 (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
30 November 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Registered office address changed from Ground and Basement Studio 485a Liverpool Road London N7 8PG on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Registered office address changed from Ground and Basement Studio 485a Liverpool Road London N7 8PG on 14 April 2011 (1 page) |
31 March 2011 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 31 March 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for David Laub on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Laub on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Laub on 1 March 2010 (2 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 08/10/08; full list of members (4 pages) |
17 March 2009 | Return made up to 08/10/08; full list of members (4 pages) |
27 June 2008 | Director's Change of Particulars / david laub / 23/06/2008 / HouseName/Number was: , now: 14; Street was: flat 5, 64 brondesbury road, now: harmood street; Post Code was: NW6 6BS, now: NW1 8DJ (1 page) |
27 June 2008 | Director's change of particulars / david laub / 23/06/2008 (1 page) |
8 October 2007 | Incorporation (19 pages) |
8 October 2007 | Incorporation (19 pages) |