Hendon Lane
London
N3 3SF
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Director Name | Mr Christopher Martin Allen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2018) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Andrea Aimar |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2018(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter John Bowen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Winnington House/2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Pondera Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,644 |
Cash | £285 |
Current Liabilities | £93 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
23 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Termination of appointment of Peter John Bowen as a director on 29 March 2022 (1 page) |
22 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 December 2020 | Change of details for Mr. Jun Zhu as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
10 December 2020 | Change of details for Ms Daniela Lutti as a person with significant control on 10 December 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 December 2019 | Termination of appointment of Andrea Aimar as a director on 6 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Peter John Bowen as a director on 6 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
24 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2018 | Termination of appointment of Christopher Martin Allen as a director on 17 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Andrea Aimar as a director on 17 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
12 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
12 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 October 2014 | Appointment of Mr Christopher Martin Allen as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of John Alexander Troostwyk as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher Martin Allen as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of John Alexander Troostwyk as a director on 20 October 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (13 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (13 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 22 October 2011. List of shareholders has changed (14 pages) |
16 November 2011 | Annual return made up to 22 October 2011. List of shareholders has changed (14 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 22 October 2010 (9 pages) |
4 November 2010 | Annual return made up to 22 October 2010 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages) |
20 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
20 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
11 June 2009 | Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 June 2009 | Ad 11/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 June 2009 | Director appointed john troostwyk (1 page) |
2 June 2009 | Director appointed john troostwyk (1 page) |
26 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 May 2009 | Appointment terminated director barbara kahan (1 page) |
26 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 May 2009 | Appointment terminated director barbara kahan (1 page) |
20 May 2009 | Director appointed john troostwyck (2 pages) |
20 May 2009 | Director appointed john troostwyck (2 pages) |
22 October 2008 | Incorporation (16 pages) |
22 October 2008 | Incorporation (16 pages) |