Colindale
London
NW9 6SB
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Crescent Imperial Wharf London SW6 2RG |
Director Name | Mr Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Soffits 10 The Pastures Totteridge London N20 8AN |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Mr Mark Mitchell Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Adrian Sayer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wright Close Bushey Hertfordshire WD23 2FH |
Director Name | Mr Nicholas Vaus |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tennyson Road Stratford Upon Avon Warwickshire CV37 7JU |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
867 at £0.01 | Adrian Sayer 8.67% Ordinary A |
---|---|
867 at £0.01 | Andrew Ian Jaye 8.67% Ordinary A |
289 at £0.01 | Nigel Keith Ross 2.89% Ordinary A |
238 at £0.01 | Colin Andrew Becker 2.38% Ordinary A |
238 at £0.01 | Simon Lawrence Stone 2.38% Ordinary A |
1.7k at £0.01 | Adrian Howard Levy 16.67% Ordinary B |
1.7k at £0.01 | Nicholas Andrew Cowell 16.67% Ordinary B |
1.7k at £0.01 | Chaim Joey Aziz 16.66% Ordinary B |
1.2k at £0.01 | Dominic Andrew David Rowe 11.91% Ordinary A |
1.2k at £0.01 | Mark Mitchell Shipman 11.91% Ordinary A |
119 at £0.01 | Nicholas Vaus 1.19% Ordinary A |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 February 2015 | Director's details changed for Adrian Sayer on 2 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Adrian Sayer on 2 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Adrian Sayer on 2 February 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 April 2014 | Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Ian Jaye on 1 February 2014 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Director's details changed for Andrew Ian Jaye on 30 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Andrew Ian Jaye on 30 December 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 50.01/100\ (2 pages) |
9 June 2010 | Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 50.01/100\ (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
3 June 2010 | Termination of appointment of Nicholas Vaus as a director (1 page) |
3 June 2010 | Termination of appointment of Nicholas Vaus as a director (1 page) |
3 June 2010 | Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 0.02/50.01\ (3 pages) |
3 June 2010 | Ad 09/07/09-09/07/09\gbp si [email protected]=49.99\gbp ic 0.02/50.01\ (3 pages) |
8 July 2009 | Incorporation (26 pages) |
8 July 2009 | Incorporation (26 pages) |