Stanmore
Middlesex
HA7 3HL
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Brooklands 33 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mrs Ruth Rosenberg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mrs Susan Rosenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands 33 Linksway Northwood Middlesex HA6 2XA |
Secretary Name | David Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Ruth Rosenberg 50.00% Ordinary |
---|---|
50 at £1 | Susan Rosenberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,382 |
Cash | £100 |
Current Liabilities | £1,519,982 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 August 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 December 2013 | Declaration of solvency (11 pages) |
31 December 2013 | Declaration of solvency (11 pages) |
19 December 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page) |
9 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
17 March 2010 | Appointment of Susan Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of David Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of Mrs Ruth Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of Susan Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of David Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of Elliot Simon Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of David Rosenberg as a secretary (3 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
17 March 2010 | Appointment of Elliot Simon Rosenberg as a director (3 pages) |
17 March 2010 | Appointment of Mrs Ruth Rosenberg as a director (3 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
17 March 2010 | Appointment of David Rosenberg as a secretary (3 pages) |
25 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
25 February 2010 | Incorporation (22 pages) |
25 February 2010 | Incorporation (22 pages) |