10 John Princes Street
London
W1G 0AH
Director Name | Mrs Nicole Emma Wapnick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mrs Francine Irene Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Mr Spencer Neil Davis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £105,527 |
Cash | £10,114 |
Current Liabilities | £239,797 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 7 August 2015 (12 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (12 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 7 August 2015 (12 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 7 August 2014 (15 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (15 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 7 August 2014 (15 pages) |
14 August 2013 | Appointment of a voluntary liquidator (1 page) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of affairs with form 4.19 (7 pages) |
9 July 2013 | Registered office address changed from 10 London Mews London W2 1HY United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 10 London Mews London W2 1HY United Kingdom on 9 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Termination of appointment of Francine Davis as a director (1 page) |
8 January 2012 | Termination of appointment of Spencer Davis as a director (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
18 August 2011 | Appointment of Mr Spencer Neil Davis as a director (2 pages) |
18 August 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
18 August 2011 | Appointment of Mrs Nicole Emma Wapnick as a director (2 pages) |
18 August 2011 | Appointment of Mr David Wapnick as a director (2 pages) |
18 August 2011 | Appointment of Mr Francine Irene Davis as a director (2 pages) |
18 August 2011 | Director's details changed for Mr Francine Irene Davis on 18 August 2011 (2 pages) |
18 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|