Royal Drive
London
N11 3FN
Secretary Name | Mr Michael Dean Strubel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Princess Park Manor Royal Drive London N11 3FN |
Director Name | Michael Dean Strubel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2000) |
Role | Clothing |
Correspondence Address | 12 Hilton Avenue London N12 9HB |
Secretary Name | Denise Strubel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 13 June 2000) |
Role | Clothing |
Correspondence Address | 30 Thurlestone Avenue North Finchley London N12 0LP |
Director Name | Brett Lance Paul Gordon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 10 Mellows Road Ilford Essex IG5 0HJ |
Director Name | Mrs Denise Strubel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Secretary Name | Barbara Star |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 12 Ramsden Road Friern Barnet London N11 3JE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Coach House Badddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
100 at £1 | Michael Strubel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Withdraw the company strike off application (1 page) |
19 February 2013 | Withdraw the company strike off application (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Director's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Secretary's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Secretary's details changed for Mr Michael Dean Strubel on 24 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Denise Strubel as a director (2 pages) |
8 July 2010 | Termination of appointment of Denise Strubel as a director (2 pages) |
4 September 2009 | Director and Secretary's Change of Particulars / michael strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside road, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom (1 page) |
4 September 2009 | Director's change of particulars / denise strubel / 01/12/2008 (1 page) |
4 September 2009 | Director and secretary's change of particulars / michael strubel / 01/12/2008 (1 page) |
4 September 2009 | Director's Change of Particulars / denise strubel / 01/12/2008 / HouseName/Number was: , now: 63; Street was: 3 northiam, now: camlet way; Area was: woodside park, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 7ET, now: EN4 0LJ; Country was: , now: united kingdom (1 page) |
4 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2007 | Return made up to 30/06/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 16 stonehill business park angel road london N18 3LD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 16 stonehill business park angel road london N18 3LD (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 October 2005 | Return made up to 28/06/05; full list of members (2 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members
|
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 September 2002 | Location of register of members (1 page) |
12 September 2002 | Location of debenture register (non legible) (2 pages) |
12 September 2002 | Location of register of members (1 page) |
12 September 2002 | Return made up to 28/06/02; full list of members (5 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Location of debenture register (non legible) (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members
|
2 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
24 August 2000 | Accounting reference date shortened from 27/12/00 to 30/11/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 27/12/00 to 30/11/00 (1 page) |
3 August 2000 | Return made up to 28/06/00; full list of members
|
3 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: unit 6A ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SR (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: unit 6A ponders end industrial estate, east duck lees lane enfield middlesex EN3 7SR (1 page) |
25 April 2000 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
25 April 2000 | Accounting reference date extended from 30/06/00 to 27/12/00 (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 84 woodfield drive east barnet barnet hertfordshire EN4 8PB (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 84 woodfield drive east barnet barnet hertfordshire EN4 8PB (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 12A/12B 2ND floor gateway business centre 210 church road london E10 7JH (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 12A/12B 2ND floor gateway business centre 210 church road london E10 7JH (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 hilton avenue london N12 9HB (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 12 hilton avenue london N12 9HB (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
28 June 1999 | Incorporation (12 pages) |