129 Holders Hill Road Mill Hill
London
NW4 1LH
Secretary Name | Mr Richard Zoltie |
---|---|
Status | Closed |
Appointed | 09 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Deborah Jane Cantor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Media & Marketing Specialist |
Correspondence Address | Flat 3 Paragon Court 129 Holders Hill Road London NW4 1LH |
Director Name | Mr John Reginald Goodman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Fortune Cottage Horseshoe Lane Beckley Rye East Sussex TN31 6SD |
Director Name | Stephen Kelvin Rule |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Brook Barn Westworth Farm Edmondsham Dorset BH21 5RJ |
Secretary Name | Robin Graham Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Trinity Road London SW17 7RE |
Director Name | Peter Martindale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 November 2000) |
Role | Consultant |
Correspondence Address | Ravenscliffe South Cape Laxey IM4 7HU |
Director Name | Paul Stuart Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Longways Cottage 12 High Street Cottenham Cambridge Cambridgeshire CB4 8SA |
Director Name | Mr Richard Stanley Ernest Gatton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 October 2017) |
Role | Furniture Importer |
Country of Residence | England |
Correspondence Address | 2 Northwick Gardens Bishop Sutton Bristol Avon BS39 5XS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2009) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4.1m at £0.01 | Stephen Charles Cantor 51.25% Ordinary |
---|---|
2.5m at £0.01 | Deborah Jane Cantor 31.25% Ordinary |
1.4m at £0.01 | Eve Cantor 17.50% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Termination of appointment of Richard Stanley Ernest Gatton as a director on 10 October 2017 (1 page) |
31 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
18 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of a secretary (1 page) |
9 July 2010 | Appointment of Mr Richard Zoltie as a secretary (1 page) |
23 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Richard Gatton on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Richard Gatton on 1 October 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
21 July 2009 | Appointment terminated secretary business information research & reporting LTD (1 page) |
12 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 November 2008 | Return made up to 11/02/08; no change of members (7 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 May 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 July 2007 | New secretary appointed (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: c/o irwin mitchell saint peters house hartshead sheffield S1 2EL (1 page) |
26 April 2007 | New director appointed (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
25 June 2004 | Director resigned (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 September 2003 | Return made up to 11/02/03; no change of members (7 pages) |
1 July 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
13 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
25 May 2001 | Return made up to 11/02/01; full list of members
|
25 April 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
27 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 April 2000 | Application to commence business (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Incorporation (20 pages) |