London
N4 3BQ
Director Name | Mr Anthony Paul Fabian |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Sanford Lieberson |
---|---|
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Marks Crescent London NW1 7TS |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Anthony Paul Fabian 60.00% Ordinary |
---|---|
40 at £1 | John Francis Dunworth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125,809 |
Cash | £728 |
Current Liabilities | £54,301 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 June 2014 | Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages) |
22 November 2013 | Director's details changed for John Francis Dunworth on 23 November 2012 (2 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Anthony Paul Fabian on 23 November 2012 (2 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Anthony Paul Fabian on 23 November 2012 (2 pages) |
22 November 2013 | Director's details changed for John Francis Dunworth on 23 November 2012 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Anthony Paul Fabian-Reinstein on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Anthony Paul Fabian-Reinstein on 10 December 2012 (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 28 January 2011 (2 pages) |
25 November 2010 | Company name changed voice production LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed voice production LIMITED\certificate issued on 25/11/10
|
23 November 2010 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
23 November 2010 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|