London
W1H 2EJ
Director Name | Mr David Alan Zane |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Valerie Joy Boyd Hellner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr John Murray Samson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
3.7k at £1 | Jeffrey Neil Zane 6.11% Ordinary |
---|---|
1.5k at £1 | Clair Cohen 2.50% Ordinary |
1.5k at £1 | Nina Soloway 2.50% Ordinary |
10k at £1 | David Alan Zane 16.67% Ordinary |
10k at £1 | Vivienne Anne Price 16.67% Ordinary |
6.7k at £1 | Clive Ian Zane 11.11% Ordinary |
6.7k at £1 | David Michael Zane 11.11% Ordinary |
6.4k at £1 | John Murray Samson 10.61% Ordinary |
6.4k at £1 | Lesley Gillian Morris 10.61% Ordinary |
6.4k at £1 | Valerie Joy Boyd-helner 10.61% Ordinary |
900 at £1 | Bessie Samson 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,589 |
Cash | £57,520 |
Current Liabilities | £1,409,267 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2024 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
6 May 2023 | Liquidators' statement of receipts and payments to 26 February 2023 (13 pages) |
9 March 2022 | Appointment of a voluntary liquidator (3 pages) |
9 March 2022 | Declaration of solvency (5 pages) |
9 March 2022 | Resolutions
|
9 March 2022 | Registered office address changed from 88 Crawford Street London W1H 2EJ to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 9 March 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages) |
5 July 2017 | Cessation of John Murray Samson as a person with significant control on 1 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages) |
5 July 2017 | Notification of Valerie Boyd Hellner as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Cessation of John Murray Samson as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of John Murray Samson as a person with significant control on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Valerie Boyd Hellner as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Murray Samson as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Valerie Boyd Hellner as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Murray Samson as a director on 1 March 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|