London
NW2 6GY
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Mr Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Peter Benedict Stone |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | Intrust Advisory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,969 |
Cash | £25 |
Current Liabilities | £45,164 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
30 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
4 November 2019 | Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Notification of Western Intrust Limited as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Cessation of Yardena Landman as a person with significant control on 4 November 2019 (1 page) |
4 November 2019 | Cessation of Peter Benedict Stone as a person with significant control on 4 November 2019 (1 page) |
4 November 2019 | Change of details for Ms Yardena Landman as a person with significant control on 4 November 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
4 July 2019 | Director's details changed for Mr Stephen John Mills on 10 June 2019 (2 pages) |
13 June 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 November 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
15 November 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
15 November 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
15 November 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
13 July 2017 | Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Stephen John Mills as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Stephen John Mills as a director on 13 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 February 2013 | Incorporation (13 pages) |
8 February 2013 | Incorporation (13 pages) |