London
NW8 7BB
Director Name | Mr Oren Barrie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 102 Fellows Road London NW3 3JH |
Director Name | Mr Paul Jeremy Adler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mr Oren Barrie |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 102 Fellows Road London NW3 3JH |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Oren Barrie 50.00% Ordinary |
---|---|
1 at £1 | Paul Adler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,546 |
Cash | £5,967 |
Current Liabilities | £89,320 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 March 2011 | Delivered on: 12 April 2011 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: £7,412.49 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposited sum and all money from time to time deducted from the deposited sum see image for full details. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 94a Allitsen Road London NW8 7BB on 13 May 2019 (1 page) |
13 May 2019 | Appointment of The Last Secretary Limited as a secretary on 10 May 2019 (2 pages) |
13 May 2019 | Cessation of Paul Jeremy Adler as a person with significant control on 10 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Paul Jeremy Adler as a director on 10 May 2019 (1 page) |
30 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 March 2018 | Change of details for Mr Paul Jeremy Adler as a person with significant control on 3 March 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
7 March 2018 | Cessation of Deborah Adler as a person with significant control on 3 March 2017 (1 page) |
6 March 2018 | Notification of Deborah Adler as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Director's details changed for Mr Paul Jeremy Adler on 2 September 2013 (2 pages) |
22 September 2017 | Director's details changed for Mr Paul Jeremy Adler on 2 September 2013 (2 pages) |
9 May 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 April 2017 | Director's details changed for Mr Paul Adler on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Paul Adler on 11 April 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Termination of appointment of Oren Barrie as a director on 25 February 2016 (1 page) |
14 September 2016 | Termination of appointment of Oren Barrie as a director on 25 February 2016 (1 page) |
12 July 2016 | Termination of appointment of Oren Barrie as a secretary on 25 February 2016 (1 page) |
12 July 2016 | Termination of appointment of Oren Barrie as a secretary on 25 February 2016 (1 page) |
8 April 2016 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to Regina House 124 Finchley Road London NW3 5JS on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to Regina House 124 Finchley Road London NW3 5JS on 8 April 2016 (1 page) |
15 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
27 July 2015 | Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Limited 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Registered office address changed from Flat 3 102 Fellows Road London NN3 3JH on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Flat 3 102 Fellows Road London NN3 3JH on 20 September 2013 (1 page) |
21 January 2013 | Annual return made up to 15 January 2013 no member list (14 pages) |
21 January 2013 | Annual return made up to 15 January 2013 no member list (14 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (17 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (17 pages) |
16 January 2012 | Registered office address changed from Underground Car Park Kingston House, North Prince of Wales Gate London SW71LN United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Underground Car Park Kingston House, North Prince of Wales Gate London SW71LN United Kingdom on 16 January 2012 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2010 | Incorporation
|
20 December 2010 | Incorporation
|
20 December 2010 | Incorporation
|