Hendon Central
London
NW4 3XP
Director Name | Mr Richard Stuart Wheatley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2019(9 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Wendy Aidif |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 220 East Central Parkway Suite 4000 Altamonte Springs Florida 32701 Usa United States |
Director Name | Robert Fischer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Cfo, Cpa |
Country of Residence | United States |
Correspondence Address | 220 East Central Parkway Suite 4000 Altamonte Springs Florida 32701 Usa United States |
Director Name | Amir Kalmar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Cmo |
Country of Residence | United States |
Correspondence Address | 220 East Central Parkway Suite 4000 Altamonte Springs Florida 32701 Usa United States |
Director Name | Uri Urgov |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 220 East Central Parkway Suite 4000 Altamonte Springs Florida 32701 Usa United States |
Secretary Name | Wendy Aidif |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 East Central Parkway Suite 4000 Altamonte Springs Florida 32701 Usa United States |
Director Name | Mr Michael McIntyre |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4000 220 East Central Parkway Altamonte Springs United States |
Director Name | Mr Christopher James Good |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court, 5 Paternoster Square Paternoster Sq London EC4M 7AG |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Floor, C.P. House Uxbridge Road London W5 5TL |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,735,590 |
Net Worth | £249,693 |
Cash | £16,144 |
Current Liabilities | £141,132 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 October |
24 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 9 June 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page) |
24 June 2021 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 46 Vivian Avenue Hendon Central London NW4 3XP on 24 June 2021 (2 pages) |
21 June 2021 | Appointment of a voluntary liquidator (3 pages) |
21 June 2021 | Declaration of solvency (7 pages) |
21 June 2021 | Resolutions
|
7 June 2021 | Previous accounting period extended from 30 September 2020 to 1 October 2020 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 January 2021 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page) |
10 July 2020 | Termination of appointment of Michael Mcintyre as a director on 31 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
18 November 2019 | Appointment of Mr Simon Jon Nicholson as a director on 15 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
23 September 2019 | Registered office address changed from 27 Goswell Road London England EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
22 March 2019 | Appointment of Mr Richard Stuart Wheatley as a director on 18 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Christopher James Good as a director on 18 March 2019 (1 page) |
25 June 2018 | Termination of appointment of Wendy Aidif as a secretary on 19 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
8 May 2018 | Registered office address changed from Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE England to 27 Goswell Road London England EC1M 7GT on 8 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
2 March 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
26 February 2018 | Termination of appointment of Amir Kalmar as a director on 30 September 2017 (1 page) |
26 February 2018 | Appointment of Mr Christopher James Good as a director on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Uri Urgov as a director on 30 September 2017 (1 page) |
26 February 2018 | Appointment of Mr Darren James Anniss as a director on 26 February 2018 (2 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 December 2015 | Registered office address changed from Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE to Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE to Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE on 21 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages) |
15 May 2015 | Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages) |
15 May 2015 | Appointment of Mr Michael Mcintyre as a director on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 January 2015 | Termination of appointment of Wendy Aidif as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Wendy Aidif as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Robert Fischer as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Robert Fischer as a director on 31 December 2014 (1 page) |
9 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 June 2011 | Appointment of Mr Chinan Shah as a director (2 pages) |
27 June 2011 | Appointment of Mr Chinan Shah as a director (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
5 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Registered office address changed from Byron House - Sixth Floor 7-9 St. James's Street London SW1A 1EF United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Registered office address changed from Byron House - Sixth Floor 7-9 St. James's Street London SW1A 1EF United Kingdom on 22 March 2011 (1 page) |
16 November 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2010 | Appointment of Wendy Aidif as a director (2 pages) |
22 March 2010 | Appointment of Amir Kalmar as a director (2 pages) |
22 March 2010 | Appointment of Wendy Aidif as a director (2 pages) |
22 March 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
22 March 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
22 March 2010 | Appointment of Wendy Aidif as a secretary (1 page) |
22 March 2010 | Appointment of Uri Urgov as a director (2 pages) |
22 March 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
22 March 2010 | Appointment of Uri Urgov as a director (2 pages) |
22 March 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
22 March 2010 | Appointment of Robert Fischer as a director (2 pages) |
22 March 2010 | Appointment of Robert Fischer as a director (2 pages) |
22 March 2010 | Termination of appointment of Peter Crossley as a director (1 page) |
22 March 2010 | Appointment of Wendy Aidif as a secretary (1 page) |
22 March 2010 | Appointment of Amir Kalmar as a director (2 pages) |
22 March 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
18 March 2010 | Incorporation (33 pages) |
18 March 2010 | Incorporation (33 pages) |