100 Marylebone Road
London
NW1 4QG
Director Name | Mr Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate 100 Marylebone Road London NW1 4QG |
Secretary Name | Leon Blitz |
---|---|
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-12 York Gate 100 Marylebone Road London NW1 4QG |
Registered Address | 8-12 York Gate 100 Marylebone Road London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Leon Blitz 50.00% Ordinary |
---|---|
1 at £1 | Mrs Cara Blitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,899 |
Cash | £54,638 |
Current Liabilities | £39,392 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Registered office address changed from Heron House 4 Bentinck St London W1U 2EF on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Heron House 4 Bentinck St London W1U 2EF on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register inspection address has been changed from 4 Bentinck Street London W1U 2EF United Kingdom (1 page) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register inspection address has been changed from 4 Bentinck Street London W1U 2EF United Kingdom (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 March 2013 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom (1 page) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 March 2012 | Secretary's details changed for Leon Blitz on 2 February 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Leon Blitz on 2 February 2012 (1 page) |
7 March 2012 | Register(s) moved to registered inspection location (1 page) |
7 March 2012 | Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Mrs Cara Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Secretary's details changed for Leon Blitz on 2 February 2012 (1 page) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Register(s) moved to registered inspection location (1 page) |
7 March 2012 | Director's details changed for Mr Leon Saul Blitz on 2 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Registered office address changed from 10 Perceval Ave London Hampstead NW3 4PY England on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from 10 Perceval Ave London Hampstead NW3 4PY England on 21 September 2011 (2 pages) |
10 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|