Charles House 108-110 Finchley Road
London
NW3 5JJ
Director Name | Judith Mueller |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charlotte Street London W1T 4PX |
Secretary Name | Judith Mueller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£32,220 |
Cash | £2,939 |
Current Liabilities | £94,959 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2016 | Completion of winding up (1 page) |
13 January 2016 | Dissolution deferment (1 page) |
13 January 2016 | Dissolution deferment (1 page) |
13 January 2016 | Completion of winding up (1 page) |
6 October 2014 | Order of court to wind up (2 pages) |
6 October 2014 | Order of court to wind up (2 pages) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
26 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Termination of appointment of Judith Mueller as a secretary (1 page) |
7 April 2014 | Termination of appointment of Judith Mueller as a secretary (1 page) |
17 January 2014 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
22 November 2013 | Registered office address changed from 91 Charlotte Street London W1T 4PX United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 91 Charlotte Street London W1T 4PX United Kingdom on 22 November 2013 (1 page) |
22 July 2013 | Termination of appointment of Judith Mueller as a director (1 page) |
22 July 2013 | Termination of appointment of Judith Mueller as a director (1 page) |
9 October 2012 | Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Secretary's details changed for Judith Mueller on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for Mr Daniel George Robert Burton on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Daniel George Robert Burton on 16 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Judith Mueller on 16 November 2011 (1 page) |
17 October 2011 | Registered office address changed from 3 Bloomsbury Place London WC1A 2QL on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 3 Bloomsbury Place London WC1A 2QL on 17 October 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Registered office address changed from 96 Sumner Street London SE1 9JY England on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from 96 Sumner Street London SE1 9JY England on 20 April 2011 (2 pages) |
28 February 2011 | Registered office address changed from 2 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 2 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE on 28 February 2011 (1 page) |
24 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Director's details changed for Judith Mueller on 12 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Judith Mueller on 12 August 2010 (3 pages) |
20 August 2010 | Company name changed uni da place LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Company name changed uni da place LIMITED\certificate issued on 20/08/10
|
28 July 2010 | Director's details changed for Daniel Burton on 15 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Daniel Burton on 15 July 2010 (3 pages) |
18 February 2010 | Appointment of Judith Mueller as a secretary (3 pages) |
18 February 2010 | Appointment of Judith Mueller as a secretary (3 pages) |
18 February 2010 | Appointment of Judith Mueller as a director (3 pages) |
18 February 2010 | Appointment of Judith Mueller as a director (3 pages) |
8 February 2010 | Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages) |
25 August 2009 | Incorporation (12 pages) |
25 August 2009 | Incorporation (12 pages) |