London
N1 8BA
Director Name | Dr Jonathan David Weiss |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Princes Road London IG9 5DZ |
Secretary Name | Dr Jonathan David Weiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Princes Road London IG9 5DZ |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Albany House Office 404 324/6 Regent Street London W1B 3HH Uk on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Albany House Office 404 324/6 Regent Street London W1B 3HH Uk on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Albany House Office 404 324/6 Regent Street London W1B 3HH Uk on 9 March 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Dr. Jonathan David Weiss on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr. Jonathan David Weiss on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Yadin Aharon Bar Shemmer on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Yadin Aharon Bar Shemmer on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Yadin Aharon Bar Shemmer on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Dr. Jonathan David Weiss on 1 January 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 September 2009 | Director and secretary's change of particulars / jonathan weiss / 07/09/2009 (1 page) |
8 September 2009 | Director and Secretary's Change of Particulars / jonathan weiss / 07/09/2009 / Nationality was: usa, now: british; HouseName/Number was: , now: 66; Street was: 42 hermitage court, now: princes road; Area was: knighten street, now: ; Post Town was: london, now: buckhurst hill; Region was: , now: essex; Post Code was: E1W 1PW, now: IG9 5DZ (1 page) |
8 September 2009 | Director and secretary's change of particulars / jonathan weiss / 07/09/2009 (1 page) |
8 September 2009 | Director and Secretary's Change of Particulars / jonathan weiss / 07/09/2009 / Post Town was: buckhurst hill, now: london; Region was: essex, now: (1 page) |
28 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from albany house 324-326 regent street london W1B 3HH united kingdom (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from albany house office 404 324-326 regent street london W1B 3HH uk (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from albany house office 404 324-326 regent street london W1B 3HH uk (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 42 hermitage court knighten street london E1W 1PW united kingdom (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from albany house 324-326 regent street london W1B 3HH united kingdom (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 42 hermitage court knighten street london E1W 1PW united kingdom (1 page) |
27 February 2008 | Incorporation (15 pages) |
27 February 2008 | Incorporation (15 pages) |