London
NW6 7AE
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2019) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Stuart David Green |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 months after company formation) |
Appointment Duration | 5 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 58a Murray Road London W5 4XS |
Secretary Name | Rosa Maria Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 June 2008) |
Role | Secretary |
Correspondence Address | 7 Eden Close Wembley HA0 1DB |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2012) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
800 at £1 | Mr Richard Eugene Bron 80.00% Ordinary |
---|---|
100 at £1 | Mr Stuart David Green 10.00% Ordinary |
100 at £1 | Ms Rohini Sackmann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,165 |
Cash | £6,309 |
Current Liabilities | £345,955 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
14 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
13 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
13 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
13 November 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
13 November 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
6 April 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Return made up to 12/11/08; full list of members; amend (5 pages) |
20 August 2009 | Return made up to 12/11/08; full list of members; amend (5 pages) |
7 April 2009 | Return made up to 12/11/08; full list of members (4 pages) |
7 April 2009 | Return made up to 12/11/08; full list of members (4 pages) |
11 February 2009 | Secretary appointed ra company secretaries LIMITED (2 pages) |
11 February 2009 | Secretary appointed ra company secretaries LIMITED (2 pages) |
23 July 2008 | Appointment terminated director stuart green (1 page) |
23 July 2008 | Appointment terminated director stuart green (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from unit 1 73 maygrove road west hampstead london NW6 2EG (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from unit 1 73 maygrove road west hampstead london NW6 2EG (1 page) |
17 June 2008 | Appointment terminated secretary rosa da costa (1 page) |
17 June 2008 | Appointment terminated secretary rosa da costa (1 page) |
8 April 2008 | Director appointed richard eugene bron (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 58A murray road ealing london W5 4XS united kingdom (1 page) |
8 April 2008 | Director appointed richard eugene bron (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 58A murray road ealing london W5 4XS united kingdom (1 page) |
7 March 2008 | Memorandum and Articles of Association (2 pages) |
7 March 2008 | Memorandum and Articles of Association (2 pages) |
5 March 2008 | Company name changed trade digital LTD\certificate issued on 05/03/08 (2 pages) |
5 March 2008 | Company name changed trade digital LTD\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from unit 1, 73 maygrove road london NW6 2EG (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from unit 1, 73 maygrove road london NW6 2EG (1 page) |
29 February 2008 | Curr ext from 30/11/2008 to 31/12/2008 (1 page) |
29 February 2008 | Curr ext from 30/11/2008 to 31/12/2008 (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Ad 12/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Ad 12/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 November 2007 | Incorporation (8 pages) |
12 November 2007 | Incorporation (8 pages) |