Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 April 2015) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Justin Adam Bryant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Copse Glade Surbiton Surrey KT6 6QB |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 26 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £223,225 |
Gross Profit | -£16,056 |
Net Worth | £4,064,501 |
Cash | £53,615 |
Current Liabilities | £1,585,541 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 March 2013 | Appointment of William Frederick Bennett as a secretary on 15 March 2013 (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary on 15 March 2013 (2 pages) |
19 February 2013 | Termination of appointment of Michael David Alan Keidan as a secretary on 18 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Michael David Alan Keidan as a secretary on 18 February 2013 (1 page) |
23 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
30 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts made up to 31 October 2008 (6 pages) |
31 July 2009 | Accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Director appointed wpg registrars LIMITED logged form (13 pages) |
17 June 2009 | Director appointed wpg registrars LIMITED logged form (13 pages) |
1 June 2009 | Memorandum and Articles of Association (3 pages) |
1 June 2009 | Memorandum and Articles of Association (3 pages) |
28 May 2009 | Appointment terminated secretary simon haynes (1 page) |
28 May 2009 | Company name changed antham 2 LIMITED\certificate issued on 28/05/09 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 4 copse glade surbiton surrey KT6 6QB (1 page) |
28 May 2009 | Secretary appointed michael david alan keidan (2 pages) |
28 May 2009 | Appointment terminated director justin bryant (1 page) |
28 May 2009 | Appointment terminated director justin bryant (1 page) |
28 May 2009 | Director appointed trevor steven pears (18 pages) |
28 May 2009 | Director appointed david alan pears (17 pages) |
28 May 2009 | Director appointed mark andrews pears (19 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 4 copse glade surbiton surrey KT6 6QB (1 page) |
28 May 2009 | Secretary appointed michael david alan keidan (2 pages) |
28 May 2009 | Director appointed david alan pears (17 pages) |
28 May 2009 | Director appointed mark andrews pears (19 pages) |
28 May 2009 | Company name changed antham 2 LIMITED\certificate issued on 28/05/09 (2 pages) |
28 May 2009 | Director appointed trevor steven pears (18 pages) |
28 May 2009 | Appointment terminated secretary simon haynes (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 25/10/08; full list of members (3 pages) |
27 April 2009 | Return made up to 25/10/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Incorporation (14 pages) |
25 October 2007 | Incorporation (14 pages) |