London
NW8 6HH
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2022) |
Correspondence Address | 46 Queens Grove London NW8 6HH |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Level 3 207 Regent Street London W1B 3HH |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Registered Address | 46 Queens Grove London NW8 6HH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Amos Aharoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,750 |
Net Worth | -£68,545 |
Cash | £84,026 |
Current Liabilities | £29,347 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2021 | Application to strike the company off the register (1 page) |
23 June 2021 | Register inspection address has been changed from 32 Sackville Street London W1S 3EA England to St. George’S House - 2nd Floor 15 Hanover Square London W1S 1HS (1 page) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 February 2021 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 46 Queens Grove London NW8 6HH on 4 February 2021 (1 page) |
21 December 2020 | Termination of appointment of John Alexander Troostwyk as a director on 21 December 2020 (1 page) |
24 July 2020 | Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 March 2019 | Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page) |
11 February 2019 | Change of details for Mr Amos Aharoni as a person with significant control on 24 June 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 September 2017 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Notification of Amos Aharoni as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Amos Aharoni as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Amos Aharoni as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
13 June 2016 | Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page) |
30 March 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 August 2014 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (1 page) |
14 August 2014 | Director's details changed for Amos Aharoni on 1 November 2010 (2 pages) |
14 August 2014 | Director's details changed for Amos Aharoni on 1 November 2010 (2 pages) |
14 August 2014 | Director's details changed for Amos Aharoni on 1 November 2010 (2 pages) |
14 August 2014 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
14 August 2013 | Second filing of CH01 previously delivered to Companies House (6 pages) |
14 August 2013 | Second filing of CH01 previously delivered to Companies House (6 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Director's details changed for Amos Aharoni on 15 November 2011
|
16 November 2011 | Director's details changed for Amos Aharoni on 15 November 2011
|
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR on 19 July 2011 (2 pages) |
16 November 2010 | Appointment of Amos Aharoni as a director (3 pages) |
16 November 2010 | Appointment of Amos Aharoni as a director (3 pages) |
15 September 2010 | Incorporation
|
15 September 2010 | Incorporation
|