London
NW1 0AP
Director Name | Mr Philip Michael Keane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Secretary Name | Mr Gerald Ephraim Lucas |
---|---|
Status | Closed |
Appointed | 08 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Mr Roger Mark Chetwode Abrahams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brittany Road Hove East Sussex BN3 4PA |
Director Name | Mr Steven Bailey Samuels |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Queen Mary Avenue Hove East Sussex BN3 6XG |
Secretary Name | Mr Steven Bailey Samuels |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Queen Mary Avenue Hove East Sussex BN3 6XG |
Director Name | Mrs Hilary Rachelle Freedman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Gainsborough House 4-6 Eaton Gardens Hove East Sussex BN3 3UA |
Director Name | Ms Aileen Sara Hill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2011) |
Role | Property Letting And Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Adelaide Crescent Hove East Sussex BN3 2JE |
Director Name | Mrs Anne Doreen Lasky |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 150 Valley Drive Brighton E Sussex BN1 5LG |
Registered Address | 4 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,131 |
Net Worth | £1,564,492 |
Cash | £1,103,531 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Resolutions
|
21 July 2011 | Memorandum and Articles of Association (11 pages) |
21 July 2011 | Memorandum and Articles of Association (11 pages) |
21 July 2011 | Resolutions
|
13 July 2011 | Appointment of Mr Henry Grunwald as a director (2 pages) |
13 July 2011 | Appointment of Mr Henry Grunwald as a director (2 pages) |
11 July 2011 | Termination of appointment of Steven Samuels as a secretary (1 page) |
11 July 2011 | Termination of appointment of Hilary Freedman as a director (1 page) |
11 July 2011 | Registered office address changed from 11 Queen Mary Avenue Hove East Sussex BN3 6XG United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Termination of appointment of Aileen Hill as a director (1 page) |
11 July 2011 | Termination of appointment of Roger Abrahams as a director (1 page) |
11 July 2011 | Termination of appointment of Steven Samuels as a secretary (1 page) |
11 July 2011 | Termination of appointment of Steven Samuels as a director (1 page) |
11 July 2011 | Termination of appointment of Aileen Hill as a director (1 page) |
11 July 2011 | Termination of appointment of Steven Samuels as a director (1 page) |
11 July 2011 | Appointment of Mr Gerald Ephraim Lucas as a secretary (1 page) |
11 July 2011 | Termination of appointment of Hilary Freedman as a director (1 page) |
11 July 2011 | Registered office address changed from 11 Queen Mary Avenue Hove East Sussex BN3 6XG United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
11 July 2011 | Termination of appointment of Anne Lasky as a director (1 page) |
11 July 2011 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
11 July 2011 | Appointment of Mr Philip Michael Keane as a director (2 pages) |
11 July 2011 | Appointment of Mr Philip Michael Keane as a director (2 pages) |
11 July 2011 | Termination of appointment of Roger Abrahams as a director (1 page) |
11 July 2011 | Appointment of Mr Gerald Ephraim Lucas as a secretary (1 page) |
11 July 2011 | Termination of appointment of Anne Lasky as a director (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 8 March 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 8 March 2011 no member list (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 October 2010 | Registered office address changed from Lucraft Hodgson & Dawes 19 New Road Brighton E Sussex BN1 1UF on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Lucraft Hodgson & Dawes 19 New Road Brighton E Sussex BN1 1UF on 29 October 2010 (1 page) |
10 March 2010 | Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Roger Mark Chetwode Abrahams on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Mrs Aileen Sara Hill on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Steven Bailey Samuels on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Hilary Rachelle Freedman on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anne Doreen Lasky on 8 March 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Annual return made up to 08/03/09 (3 pages) |
17 March 2009 | Annual return made up to 08/03/09 (3 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
1 April 2008 | Director appointed anne doreen lasky (2 pages) |
1 April 2008 | Director appointed hilary freedman (2 pages) |
1 April 2008 | Director appointed hilary freedman (2 pages) |
1 April 2008 | Director appointed anne doreen lasky (2 pages) |
19 March 2008 | Director appointed aileen hill (2 pages) |
19 March 2008 | Director appointed aileen hill (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from lucraft hodgson & dawes 19 new road brighton BH8 8DY (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from lucraft hodgson & dawes 19 new road brighton BH8 8DY (1 page) |
8 March 2008 | Incorporation (16 pages) |
8 March 2008 | Incorporation (16 pages) |