6 Strathearn Place
London
W2 2NG
Director Name | Mrs Esther Adler |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Melina Place St Johns Wood London NW8 9SA |
Director Name | Mr Percy Adler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Gavin Charles Essex 50.00% Ordinary |
---|---|
1 at £1 | Esther Adler 25.00% Ordinary |
1 at £1 | Percy Adler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,648 |
Current Liabilities | £2,287,312 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 37 sutherland road, london W13 0DX.. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 37 sutherland road, london W13 0DX.. Notification of addition to or amendment of charge. Outstanding |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 June 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (8 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (8 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to One Great Cumberland Place Marble Arch London W1H 7LW on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to One Great Cumberland Place Marble Arch London W1H 7LW on 18 April 2016 (2 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
10 April 2016 | Declaration of solvency (3 pages) |
10 April 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2016 | Satisfaction of charge 084230900002 in full (1 page) |
9 March 2016 | Satisfaction of charge 084230900001 in full (1 page) |
9 March 2016 | Satisfaction of charge 084230900001 in full (1 page) |
9 March 2016 | Satisfaction of charge 084230900002 in full (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Gavin Charles Essex on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Gavin Charles Essex on 18 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
13 May 2014 | Appointment of Mr Percy Adler as a director (2 pages) |
13 May 2014 | Appointment of Mr Percy Adler as a director (2 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Gavin Charles Essex on 28 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Gavin Charles Essex on 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
2 August 2013 | Registration of charge 084230900001 (21 pages) |
2 August 2013 | Registration of charge 084230900001 (21 pages) |
2 August 2013 | Registration of charge 084230900002 (44 pages) |
2 August 2013 | Registration of charge 084230900002 (44 pages) |
21 May 2013 | Appointment of Mrs Esther Adler as a director (2 pages) |
21 May 2013 | Appointment of Mrs Esther Adler as a director (2 pages) |
2 May 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
2 May 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|