London
NW4 1TR
Director Name | Mrs Deborah Goldschmidt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cedars Close London NW4 1TR |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cedars Close London NW4 1TR |
Secretary Name | Mr David Mark Bernard Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newcombe Park London NW7 3QN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Deborah Goldschmidt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,883 |
Cash | £149,951 |
Current Liabilities | £10,191 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
1 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 February 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 February 2016 (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Resolutions
|
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to 10-14 Accommodation Road London NW11 8ED on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to 10-14 Accommodation Road London NW11 8ED on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Termination of appointment of Phillip Goldschmidt as a director (1 page) |
27 December 2013 | Termination of appointment of Phillip Goldschmidt as a director (1 page) |
17 September 2013 | Appointment of Mrs Deborah Goldschmidt as a director (2 pages) |
17 September 2013 | Appointment of Mrs Deborah Goldschmidt as a director (2 pages) |
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 01/06/09; full list of members (3 pages) |
21 April 2009 | Return made up to 01/06/08; full list of members (3 pages) |
21 April 2009 | Return made up to 01/06/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 01/06/07; full list of members (2 pages) |
31 December 2007 | Return made up to 01/06/07; full list of members (2 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 01/06/05; full list of members (2 pages) |
7 September 2005 | Return made up to 01/06/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Particulars of contract relating to shares (4 pages) |
30 September 2004 | Particulars of contract relating to shares (4 pages) |
30 September 2004 | Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2004 | Return made up to 01/06/04; full list of members (5 pages) |
30 September 2004 | Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2004 | Return made up to 01/06/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
14 January 2004 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
24 December 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
24 December 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
23 August 2001 | Return made up to 01/06/01; full list of members (5 pages) |
23 August 2001 | Return made up to 01/06/01; full list of members (5 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 35 ballards lane london N3 1XW (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 35 ballards lane london N3 1XW (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (15 pages) |
1 June 2000 | Incorporation (15 pages) |