London
NW3 5JS
Director Name | Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
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 |
10k at £0.0001 | Nicholas Martin House 50.00% Ordinary |
---|---|
10k at £0.0001 | Piers Benedict Adam 50.00% Ordinary |
1 at £0.0001 | Jazmay Limited 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£41,759 |
Cash | £4,995 |
Current Liabilities | £774,823 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
12 June 2014 | Termination of appointment of Nicholas House as a director (1 page) |
12 June 2014 | Termination of appointment of Nicholas House as a director (1 page) |
10 June 2014 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
8 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 January 2012 | Resolutions
|
24 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages) |
8 March 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Incorporation (16 pages) |
20 January 2009 | Incorporation (16 pages) |