London
NW3 5JS
Director Name | Mr Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mr Nicholas Martin House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5k at £1 | Nicholas Martin House 48.75% Ordinary |
---|---|
5k at £1 | Piers Benedict Adam 48.75% Ordinary |
256 at £1 | Thomas Alexander Van Straubezee 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£447,894 |
Current Liabilities | £1,042,657 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Piers Benedict Adam Classification: A registered charge Outstanding |
---|---|
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Brompton Drinks Limited Classification: A registered charge Outstanding |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Termination of appointment of Nicholas Martin House as a director on 7 January 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 15 July 2019 with updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Satisfaction of charge 066463230001 in full (1 page) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Appointment of Mr Nicholas Martin House as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Nicholas Martin House as a director on 6 October 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Registration of charge 066463230001, created on 21 July 2016 (31 pages) |
26 July 2016 | Registration of charge 066463230001, created on 21 July 2016 (31 pages) |
26 July 2016 | Registration of charge 066463230002, created on 21 July 2016 (31 pages) |
26 July 2016 | Registration of charge 066463230002, created on 21 July 2016 (31 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2014 | Termination of appointment of Nicholas House as a director (1 page) |
10 January 2014 | Termination of appointment of Nicholas House as a secretary (1 page) |
10 January 2014 | Termination of appointment of Nicholas House as a secretary (1 page) |
10 January 2014 | Termination of appointment of Nicholas House as a director (1 page) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 January 2013 | Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Mr Nicholas Martin House on 1 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Nicholas Martin House on 1 January 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
22 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
22 May 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Registered office address changed from 51 Queen Street London W1G 9HS on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 51 Queen Street London W1G 9HS on 25 January 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
4 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
28 August 2009 | Ad 26/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 August 2009 | Ad 26/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
2 September 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
2 September 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
7 August 2008 | Director and secretary appointed nicholas house (2 pages) |
7 August 2008 | Director appointed piers benedict adam (2 pages) |
7 August 2008 | Director and secretary appointed nicholas house (2 pages) |
7 August 2008 | Director appointed piers benedict adam (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 6-8 underwood street london N1 7JQ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 6-8 underwood street london N1 7JQ (1 page) |
23 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 July 2008 | Incorporation (19 pages) |
15 July 2008 | Incorporation (19 pages) |