London
NW11 0PU
Director Name | Mr Stephen Fisher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Bill Thomas |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Lou Rokach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
33 at £1 | Anchor Investments LTD 33.33% Ordinary |
---|---|
33 at £1 | Groveworld LTD 33.33% Ordinary |
33 at £1 | Pollard Thomas & Edwards LTD 33.33% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Director's details changed for Lou Rokach on 15 March 2016 (2 pages) |
5 January 2017 | Director's details changed for Lou Rokach on 15 March 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 January 2016 | Director's details changed for Bill Thomas on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Bill Thomas on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Stephen Fisher on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Lou Rokach on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Stephen Fisher on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Mr Jeffrey Duggan on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Mr Jeffrey Duggan on 28 January 2013 (2 pages) |
13 January 2016 | Director's details changed for Lou Rokach on 28 January 2013 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 February 2013 | Registered office address changed from New Burlington House 6 Graham Street London N1 8GB United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from New Burlington House 6 Graham Street London N1 8GB United Kingdom on 27 February 2013 (2 pages) |
28 January 2013 | Incorporation (58 pages) |
28 January 2013 | Incorporation (58 pages) |