London
W11 3DT
Director Name | Mr Asim Hussain |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Musbury Street London E1 0PL |
Director Name | Mr Warwick Adrian Wynschenk |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pembridge Crescent London W11 3DT |
Registered Address | 188 Mitcham Road London SW17 9NJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800 at £1 | Patrick Martin 80.00% Ordinary |
---|---|
200 at £1 | Warwick Adrian Leopold Wynschenk 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £1,000 |
Current Liabilities | £840 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Notification of Patrick David Martin as a person with significant control on 24 September 2018 (2 pages) |
11 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
24 September 2018 | Termination of appointment of Warwick Adrian Wynschenk as a director on 20 September 2018 (1 page) |
16 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
2 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 June 2017 | Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 8 June 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Appointment of Mr Patrick David Martin as a director on 16 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Appointment of Mr Patrick David Martin as a director on 16 June 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 August 2014 | Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 16 August 2014 (1 page) |
16 August 2014 | Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 16 August 2014 (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 June 2014 | Director's details changed for Mr Warwick Adrian Wynschenk on 10 June 2014 (2 pages) |
16 June 2014 | Appointment of Mr Warwick Adrian Wynschenk as a director (2 pages) |
16 June 2014 | Appointment of Mr Warwick Adrian Wynschenk as a director (2 pages) |
16 June 2014 | Director's details changed for Mr Warwick Adrian Wynschenk on 10 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Asim Hussain as a director (1 page) |
10 June 2014 | Termination of appointment of Asim Hussain as a director (1 page) |
14 May 2014 | Company name changed hd realtor LTD\certificate issued on 14/05/14
|
14 May 2014 | Company name changed hd realtor LTD\certificate issued on 14/05/14
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Company name changed hollywood design tv LTD\certificate issued on 24/01/13
|
24 January 2013 | Company name changed hollywood design tv LTD\certificate issued on 24/01/13
|
21 December 2012 | Incorporation (36 pages) |
21 December 2012 | Incorporation (36 pages) |