London
N12 9RU
Secretary Name | Mr Paul Edward Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thirlmere Road London N10 2DL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Paul Jessup 70.00% Ordinary |
---|---|
7 at £1 | Steven Serlin 7.00% Ordinary |
3 at £1 | Shane Roche 3.00% Ordinary |
10 at £1 | Adam Garcia 10.00% Ordinary |
10 at £1 | Christine Jessup 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,996 |
Cash | £340 |
Current Liabilities | £278,622 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 April 2014 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 29 April 2014 (2 pages) |
28 April 2014 | Statement of affairs with form 4.19 (5 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of affairs with form 4.19 (5 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Previous accounting period extended from 30 August 2012 to 31 August 2012 (1 page) |
31 May 2013 | Previous accounting period extended from 30 August 2012 to 31 August 2012 (1 page) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed the great british teddy bear company LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed the great british teddy bear company LIMITED\certificate issued on 19/02/13
|
16 January 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
16 January 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Paul Edward Jessup on 1 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages) |
29 November 2011 | Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages) |
29 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Mr Paul Edward Jessup on 1 February 2010 (2 pages) |
29 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (2 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (2 pages) |
26 October 2009 | Termination of appointment of Paul Jessup as a secretary (1 page) |
26 October 2009 | Termination of appointment of Paul Jessup as a secretary (1 page) |
25 October 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
25 October 2009 | Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
22 October 2009 | Registered office address changed from 15 Thirlmere Road Muswell Hill London N10 2DL on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 15 Thirlmere Road Muswell Hill London N10 2DL on 22 October 2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 49 wilton road muswell hill london N101LX united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 49 wilton road muswell hill london N101LX united kingdom (1 page) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 August 2008 | Incorporation (17 pages) |
29 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |