London
SW20 8TG
Director Name | Mrs Nadine Anabelle Lapidus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2015) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 1 Hallswelle House Hallswelle Road London NW11 0DH |
Director Name | Mrs Christine Cleaver-Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Senior Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 98 Longhill Road Ovingdean East Sussex BN2 7BD |
Secretary Name | Christine Cleaver-Smith |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Longhill Road Ovingdean East Sussex BN2 7BD |
Registered Address | 1 Hallswelle House Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
99 at £1 | Andrew Nizam Badrudin 99.00% Ordinary |
---|---|
1 at £1 | Christine Cleaver-smith 1.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Accounts made up to 31 October 2013 (5 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Gerald Kreditor & Co Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 22 August 2013 (1 page) |
1 August 2013 | Accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Accounts made up to 31 October 2012 (5 pages) |
23 April 2013 | Appointment of Mrs Nadine Anabelle Lapidus as a director on 17 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Christine Cleaver-Smith as a secretary on 16 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Christine Cleaver-Smith as a director on 16 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Christine Cleaver-Smith as a secretary on 16 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Christine Cleaver-Smith as a director on 16 April 2013 (1 page) |
23 April 2013 | Appointment of Mrs Nadine Anabelle Lapidus as a director on 17 April 2013 (2 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|