Harpenden
Herts
AL5 5QN
Director Name | Mrs Carolyn Lunn Berg |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 May 2018) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22a Sauncey Avenue Harpenden Herts AL5 4QF |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Samuel Berg 51.00% Ordinary A |
---|---|
49 at £1 | Carolyn Lunn Berg 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £564,929 |
Cash | £50,085 |
Current Liabilities | £34,641 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (11 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (11 pages) |
20 April 2016 | Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Samuel Berg on 18 April 2016 (2 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 March 2015 | Director's details changed for Mrs Carolyn Lunn Berg on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages) |
27 March 2015 | Director's details changed for Mrs Carolyn Lunn Berg on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages) |
27 March 2015 | Director's details changed for Mrs Carolyn Lunn Berg on 6 June 2014 (2 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Samuel Berg on 6 June 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Appointment of Mrs Carolyn Lunn Berg as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
27 March 2013 | Appointment of Mrs Carolyn Lunn Berg as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
23 February 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
23 February 2011 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Termination of appointment of John Purdon as a director (1 page) |
23 February 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
23 February 2011 | Appointment of Mr Samuel Berg as a director (2 pages) |
23 February 2011 | Termination of appointment of John Purdon as a director (1 page) |
23 February 2011 | Appointment of Mr Samuel Berg as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|