Haarlem
2012cc
Secretary Name | Nona Ghavami Shahidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Berriedale House 251-255 Kingsway Hove East Sussex BN3 4HD |
Secretary Name | Ms Karen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 43 Courtfield Gardens London SW5 0LZ |
Secretary Name | Mr Justin Dale Hindle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2005(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cranbury Road London Greater London SW6 2NT |
Director Name | Mr Justin Dale Hindle |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cranbury Road London Greater London SW6 2NT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Paul Michaelides 50.00% Ordinary A |
---|---|
50 at £1 | Justin Hindle 25.00% Ordinary B |
50 at £1 | Lara Diaz Montero 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,944 |
Cash | £70,694 |
Current Liabilities | £8,737 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (1 page) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Director's details changed for Paul Michaelides on 5 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Paul Michaelides on 5 May 2017 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Termination of appointment of Justin Hindle as a secretary (1 page) |
22 February 2012 | Termination of appointment of Justin Hindle as a secretary (1 page) |
22 February 2012 | Termination of appointment of Justin Hindle as a director (1 page) |
22 February 2012 | Termination of appointment of Justin Hindle as a director (1 page) |
22 February 2012 | Registered office address changed from 44 Cranbury Road London Greater London SW6 2NT on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 44 Cranbury Road London Greater London SW6 2NT on 22 February 2012 (1 page) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 March 2011 | Appointment of Mr. Justin Dale Hindle as a director (2 pages) |
7 March 2011 | Appointment of Mr. Justin Dale Hindle as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Justin Hindle on 6 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Secretary's change of particulars / justin hindle / 07/01/2009 (1 page) |
8 January 2009 | Secretary's change of particulars / justin hindle / 07/01/2009 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from box 43 235 earls court road london SW5 9FE (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from box 43 235 earls court road london SW5 9FE (1 page) |
22 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 October 2007 | Return made up to 07/05/07; full list of members (2 pages) |
30 October 2007 | Return made up to 07/05/07; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 August 2006 | Return made up to 07/05/06; no change of members (4 pages) |
22 August 2006 | Return made up to 07/05/06; no change of members (4 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
20 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
29 November 2005 | Return made up to 07/05/05; full list of members (5 pages) |
29 November 2005 | Return made up to 07/05/05; full list of members (5 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 07/05/04; no change of members (4 pages) |
16 June 2004 | Return made up to 07/05/04; no change of members (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members
|
2 June 2004 | Return made up to 23/05/04; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 July 2003 | Return made up to 07/05/03; change of members (4 pages) |
31 July 2003 | Return made up to 07/05/03; change of members (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 June 2002 | Return made up to 07/05/02; full list of members (5 pages) |
29 June 2002 | Return made up to 07/05/02; full list of members (5 pages) |
14 June 2001 | Return made up to 07/05/01; no change of members (5 pages) |
14 June 2001 | Return made up to 07/05/01; no change of members (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 March 2001 | Return made up to 07/05/00; full list of members (5 pages) |
22 March 2001 | Return made up to 07/05/99; full list of members (5 pages) |
22 March 2001 | Return made up to 07/05/00; full list of members (5 pages) |
22 March 2001 | Return made up to 07/05/99; full list of members (5 pages) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: flat 3 43 courtfield gardens south kensington london SW5 0LZ (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: flat 3 43 courtfield gardens south kensington london SW5 0LZ (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: enterprise house 197-201 church road hove sussex BN23 1AH (1 page) |
25 July 1998 | Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: enterprise house 197-201 church road hove sussex BN23 1AH (1 page) |
25 July 1998 | Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
7 May 1998 | Incorporation (14 pages) |
7 May 1998 | Incorporation (14 pages) |