London
W1U 2HA
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eyre Court Finchley Road London NW8 9TU |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2008(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2008) |
Role | Administrator Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Acol Court Acol Road London NW6 3AE |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Mead Finchley Road London NW11 8DJ |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Brentoir Investissements Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,547 |
Cash | £1,018 |
Current Liabilities | £11,558 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Appointment of Michael Frenzel as a director on 2 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Buckingham Directors Limited as a director on 2 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Buckingham Directors Limited as a director on 2 November 2012 (1 page) |
12 November 2012 | Appointment of Miss Nadia Minkoff as a director on 2 November 2012 (2 pages) |
12 November 2012 | Appointment of Miss Nadia Minkoff as a director on 2 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 November 2012 (1 page) |
12 November 2012 | Appointment of Michael Frenzel as a director on 2 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Appointment of Buckingham Directors Limited as a director on 28 November 2011 (2 pages) |
17 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 May 2009 | Appointment terminated director zenah landman (1 page) |
7 May 2009 | Director appointed zenah landman (1 page) |
6 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Appointment terminated director michelle paradisgarten (1 page) |
16 July 2008 | Director appointed ms michelle paradisgarten (1 page) |
15 July 2008 | Appointment terminated director michelle paradisgarten (1 page) |
11 July 2008 | Director appointed michelle paradisgarten (3 pages) |
20 June 2008 | Director appointed miriam elizabeth patricia lewis (1 page) |
20 June 2008 | Appointment terminated director buckingham directors LIMITED (1 page) |
12 June 2008 | Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page) |
10 March 2008 | Resolutions
|
5 February 2008 | Incorporation (10 pages) |