London
W1J 6ER
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land on the east side of chandos road buckingham t/no BM118232. Outstanding |
---|
30 November 2020 | Declaration of solvency (5 pages) |
---|---|
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 November 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 October 2019 | Auditor's resignation (1 page) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
1 August 2019 | Satisfaction of charge 086746090001 in full (1 page) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (9 pages) |
15 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 July 2014 | Registration of charge 086746090001, created on 18 July 2014 (38 pages) |
24 July 2014 | Registration of charge 086746090001, created on 18 July 2014 (38 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
21 January 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
21 January 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
21 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
21 January 2014 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England on 21 January 2014 (1 page) |
31 October 2013 | Termination of appointment of Christopher Mackie as a director (1 page) |
31 October 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Christopher Mackie as a director (1 page) |
31 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
30 October 2013 | Appointment of Mr Colin Barry Wagman as a director (3 pages) |
30 October 2013 | Appointment of Mr Michael George Cohen as a director (3 pages) |
30 October 2013 | Appointment of Mr Michael George Cohen as a director (3 pages) |
30 October 2013 | Appointment of Mr Colin Barry Wagman as a director (3 pages) |
25 October 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 October 2013 (1 page) |
18 September 2013 | Company name changed newincco 1254 LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed newincco 1254 LIMITED\certificate issued on 18/09/13
|
3 September 2013 | Incorporation (45 pages) |
3 September 2013 | Incorporation (45 pages) |