London
NW5 3AB
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holmes Road London NW5 3AB |
Secretary Name | Mrs Ruth Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holmes Road London NW5 3AB |
Director Name | Mr Martin Brian Sandham Henry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holmes Road London NW5 3AB |
Director Name | Mr Richard Martin Ryley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holmes Road London NW5 3AB |
Registered Address | 52 Holmes Road London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Maison Henry Bertrand (England) LTD 50.00% Ordinary |
---|---|
1 at £1 | Reid & Taylor LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,439 |
Cash | £2 |
Current Liabilities | £3,441 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
3 August 2012 | Termination of appointment of Martin Brian Sandham Henry as a director on 31 July 2012 (1 page) |
3 August 2012 | Termination of appointment of Martin Henry as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Termination of appointment of Richard Martin Ryley as a director on 18 August 2011 (1 page) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Termination of appointment of Richard Ryley as a director (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for David Burke on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Richard Martin Ryley on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for David Burke on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Nicholas Gilbert on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Nicholas Gilbert on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Richard Martin Ryley on 19 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Martin Brian Sandham Henry on 19 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Ruth Gilbert on 19 August 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Martin Brian Sandham Henry on 19 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Mrs Ruth Gilbert on 19 August 2010 (1 page) |
19 August 2009 | Incorporation (21 pages) |
19 August 2009 | Incorporation (21 pages) |