London
NW3 4HT
Director Name | Mrs Eleanor Ann Gutmann |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 11 Belsize Square London NW3 4HT |
Director Name | Mrs Liliana Solomon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 April 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 11 Belsize Square London NW3 4HT |
Director Name | Ross Wilson Allonby |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 2 11 Belsize Square London NW3 4HT |
Director Name | David Gutmann |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Belsize Square London NW3 4HT |
Secretary Name | Ross Wilson Allonby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 11 Belsize Square London NW3 4HT |
Secretary Name | Gemma Rachel Mammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | AMP Mgmt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2015) |
Correspondence Address | 183 Langney Road Eastbourne East Sussex BN22 8AH |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Website | 11southsquare.com |
---|
Registered Address | Flat 1 11 Belsize Square London NW3 4HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 1 11 Belsize Square London NW3 4HT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 1 11 Belsize Square London NW3 4HT on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2017 (1 page) |
16 October 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 25 June 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
1 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
26 March 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
29 August 2014 | Secretary's details changed for Amp Mgmt Limited on 29 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Amp Mgmt Limited on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Natasha Maria Wharton on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Natasha Maria Wharton on 29 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (4 pages) |
28 August 2014 | Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 no member list (4 pages) |
28 August 2014 | Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page) |
28 August 2014 | Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page) |
4 June 2014 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 4 June 2014 (1 page) |
10 April 2014 | Appointment of Mrs Liliana Solomon as a director (2 pages) |
10 April 2014 | Appointment of Mrs Liliana Solomon as a director (2 pages) |
18 March 2014 | Termination of appointment of David Gutmann as a director (1 page) |
18 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
18 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
18 March 2014 | Termination of appointment of David Gutmann as a director (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
31 January 2014 | Appointment of Mrs Eleanor Ann Gutmann as a director (2 pages) |
31 January 2014 | Appointment of Mrs Eleanor Ann Gutmann as a director (2 pages) |
22 October 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
22 October 2013 | Annual return made up to 20 August 2013 no member list (4 pages) |
22 October 2013 | Termination of appointment of Gemma Mammon as a secretary (1 page) |
22 October 2013 | Termination of appointment of Gemma Mammon as a secretary (1 page) |
22 October 2013 | Termination of appointment of Gemma Mammon as a secretary (1 page) |
22 October 2013 | Termination of appointment of Gemma Mammon as a secretary (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
1 September 2011 | Director's details changed for David Gutmann on 1 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page) |
1 September 2011 | Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page) |
1 September 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
1 September 2011 | Secretary's details changed for Gemma Rachel Mammon on 1 August 2011 (1 page) |
1 September 2011 | Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for David Gutmann on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Natasha Maria Wharton on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for David Gutmann on 1 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
17 August 2011 | Appointment of Amp Mgmt Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Ross Allonby as a secretary (1 page) |
17 August 2011 | Registered office address changed from 11 Belsize Square London NW3 4HT on 17 August 2011 (1 page) |
17 August 2011 | Appointment of Amp Mgmt Limited as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Ross Allonby as a secretary (1 page) |
17 August 2011 | Registered office address changed from 11 Belsize Square London NW3 4HT on 17 August 2011 (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Termination of appointment of Ross Allonby as a director (2 pages) |
28 June 2011 | Termination of appointment of Ross Allonby as a director (2 pages) |
24 March 2011 | Annual return made up to 20 August 2010 (18 pages) |
24 March 2011 | Annual return made up to 20 August 2010 (18 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Incorporation (29 pages) |
20 August 2009 | Incorporation (29 pages) |