Stanmore
HA7 3JA
Director Name | Mr Michael Stewart Howard Placks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neva Villa Summer Grove Elstree Borehamwood WD6 3HH |
Secretary Name | Michael Stewart Howard Placks |
---|---|
Status | Closed |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Neva Villa Summer Grove Summer Grove Borehamwood WD6 3HH |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | David Anthony Altman 50.00% Ordinary |
---|---|
10 at £1 | Michael Stewart Howard Placks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Current Liabilities | £752,172 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2014 | Delivered on: 8 April 2014 Persons entitled: Vinepost Limited Classification: A registered charge Particulars: 10A ashmore road maida vale london t/no.NGL740927. Outstanding |
---|
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 31 January 2017 (2 pages) |
1 August 2017 | Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 31 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 August 2016 | Secretary's details changed for Michael Placks on 14 August 2015 (1 page) |
8 August 2016 | Secretary's details changed for Michael Placks on 14 August 2015 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 April 2014 | Registration of charge 081474810001 (22 pages) |
8 April 2014 | Registration of charge 081474810001 (22 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2012 | Incorporation (22 pages) |
18 July 2012 | Incorporation (22 pages) |