London
W1U 7NA
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Registered Address | 43-45 Dorset Street 2nd Floor London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
10 at £1 | Michael Gordon 50.00% Ordinary |
---|---|
10 at £1 | Yoram Bar-zeev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,872 |
Cash | £599 |
Current Liabilities | £5,537 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 78 York Street London W1H 1DP to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 43-45 Dorset Street Dorset Street 2nd Floor London W1U 7NA England to 43-45 Dorset Street 2nd Floor London W1U 7NA on 9 June 2015 (1 page) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Michael Gordon as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Gordon as a director (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 May 2010 | Director's details changed for Mr Yoram Bar-Zeev on 15 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Yoram Bar-Zeev on 15 April 2010 (2 pages) |
13 May 2010 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
13 May 2010 | Appointment of Mr Michael Thomas Gordon as a director (2 pages) |
8 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
15 April 2009 | Incorporation (14 pages) |
15 April 2009 | Incorporation (14 pages) |