London
NW7 3SL
Director Name | Mr Oliver Leonard Lovat |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United States |
Correspondence Address | 39 Beechcroft Avenue London NW11 8BJ |
Secretary Name | Mr Adam Jaffe |
---|---|
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sunbury Avenue London NW7 3SL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Denstone Real Estate Advisors LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,506 |
Current Liabilities | £11,365 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffe as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Adam Jaffew as a director (2 pages) |
29 July 2011 | Director's details changed for Mr Adam Jaffew on 29 July 2011 (2 pages) |
29 July 2011 | Appointment of Mr Oliver Lovat as a director (2 pages) |
27 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|