St Johns Wood
London
NW8 9JG
Director Name | Mr Darren Andrew Gershinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 November 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 56 Queens Grove St John's Wood London NW8 5EN |
Director Name | Neal Andrew Gershinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(same day as company formation) |
Role | Merchandiser |
Correspondence Address | 3 Berkley Road London NW1 8XX |
Secretary Name | Mr Thomas George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bernel Drive Croydon Surrey CR0 8PR |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Colin Anthony Gershinson 33.33% Ordinary |
---|---|
1 at £1 | Darren Andrew Gershinson 33.33% Ordinary |
1 at £1 | Neal Andrew Gershinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,795 |
Cash | £743 |
Current Liabilities | £359,555 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 March 2013 | Registered office address changed from 82 St John Street London EC1M 4JN on 15 March 2013 (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Declaration of solvency (3 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
5 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2007 | New director appointed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Ad 15/11/07-15/11/07 £ si [email protected]=2 £ ic 1/3 (1 page) |
21 November 2007 | New director appointed (2 pages) |
15 November 2007 | Incorporation (20 pages) |