London
NW7 2PL
Director Name | Dr Oliver Tromans |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(11 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12a Milespit Hill London NW7 2PL |
Director Name | John Macrory |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 113 Dixons Hill Road Welham Green North Mymms Herts AL9 7EE |
Director Name | Mr James McNicholas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 113 Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7EE |
Director Name | Miss Shirley Rose Paine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2017) |
Role | Dog Handler |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tudor Road Barnet Hertfordshire EN5 5NP |
Director Name | Ms Ines Azreyek Diab |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Kendal Road Dollis Hill London NW10 1JE |
Director Name | Yoav Gershi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milespit Hill London Nw7 29l |
Registered Address | 12 Milespit Hill London NW7 2PL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | James Mcnicholas 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
28 November 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
6 June 2023 | Appointment of Dr Oliver Tromans as a director on 1 June 2023 (2 pages) |
16 March 2023 | Registered office address changed from 87a Kendal Road London NW10 1JE to 12 Milespit Hill London NW7 2PL on 16 March 2023 (1 page) |
29 October 2022 | Cessation of Ines Azreyek Diab as a person with significant control on 29 October 2022 (1 page) |
29 October 2022 | Termination of appointment of Ines Azreyek Diab as a director on 29 October 2022 (1 page) |
29 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
12 August 2022 | Appointment of Mr Jeremy Shaham as a director on 12 August 2022 (2 pages) |
26 July 2022 | Termination of appointment of Yoav Gershi as a director on 15 July 2022 (1 page) |
12 March 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
23 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 November 2017 | Registered office address changed from 50 Tudor Road Barnet Hertfordshire EN5 5NP England to 87a Kendal Road London NW10 1JE on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 50 Tudor Road Barnet Hertfordshire EN5 5NP England to 87a Kendal Road London NW10 1JE on 28 November 2017 (2 pages) |
18 November 2017 | Cessation of Shirley Rose Paine as a person with significant control on 18 November 2017 (1 page) |
18 November 2017 | Cessation of Shirley Rose Paine as a person with significant control on 1 March 2017 (1 page) |
24 April 2017 | Appointment of Yoav Gershi as a director on 1 March 2017 (3 pages) |
24 April 2017 | Appointment of Yoav Gershi as a director on 1 March 2017 (3 pages) |
16 March 2017 | Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Shirley Rose Paine as a director on 1 March 2017 (1 page) |
7 January 2017 | Director's details changed for Miss Shirely Rose Paine on 7 January 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
7 January 2017 | Director's details changed for Miss Shirely Rose Paine on 7 January 2017 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
15 May 2016 | Appointment of Ms Ines Azreyek Diab as a director on 15 March 2016 (2 pages) |
15 May 2016 | Appointment of Ms Ines Azreyek Diab as a director on 15 March 2016 (2 pages) |
9 May 2016 | Appointment of Miss Shirely Rose Paine as a director on 15 March 2016 (2 pages) |
9 May 2016 | Appointment of Miss Shirely Rose Paine as a director on 15 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of James Mcnicholas as a director on 15 March 2016 (1 page) |
9 May 2016 | Registered office address changed from 113 Dixons Hill Road Welham Green North Mymms Herts AL9 7EE to 50 Tudor Road Barnet Hertfordshire EN5 5NP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 113 Dixons Hill Road Welham Green North Mymms Herts AL9 7EE to 50 Tudor Road Barnet Hertfordshire EN5 5NP on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of James Mcnicholas as a director on 15 March 2016 (1 page) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Appointment of Mr James Mcnicholas as a director (2 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Termination of appointment of John Macrory as a director (1 page) |
26 February 2013 | Termination of appointment of John Macrory as a director (1 page) |
26 February 2013 | Appointment of Mr James Mcnicholas as a director (2 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Registered office address changed from 141 Dugdale Hill Lane Potters Bar Herts EN6 2DF England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 141 Dugdale Hill Lane Potters Bar Herts EN6 2DF England on 21 January 2013 (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|