London
NW11 8RQ
Director Name | Mr Tobi Sion Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Secretary Name | Mr Tobi Sion Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £5,650,980 |
Gross Profit | £935,895 |
Net Worth | £8,961,430 |
Cash | £155,339 |
Current Liabilities | £8,816,969 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (15 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (15 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (14 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 11 June 2015 (14 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (14 pages) |
15 July 2014 | Court order insolvency:c/o re: appointment of liquidator (1 page) |
15 July 2014 | Court order insolvency:c/o re: appointment of liquidator (1 page) |
2 July 2014 | Insolvency:court order to restore liquidator 'stephen gordon franklin' dated 12/06/2014 (1 page) |
2 July 2014 | Insolvency:court order to restore liquidator 'stephen gordon franklin' dated 12/06/2014 (1 page) |
24 June 2014 | Restoration by order of the court (2 pages) |
24 June 2014 | Restoration by order of the court (2 pages) |
16 September 2013 | Bona Vacantia disclaimer (1 page) |
16 September 2013 | Bona Vacantia disclaimer (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2012 | Notice of appointment of receiver or manager (3 pages) |
27 July 2012 | Notice of appointment of receiver or manager (3 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (4 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (4 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 8 April 2012 (4 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 8 April 2012 (4 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (8 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (8 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (8 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (8 pages) |
23 August 2010 | Registered office address changed from C/O Bellstar Associates Limited 727 - 729 High Road London N12 0BP on 23 August 2010 (3 pages) |
23 August 2010 | Registered office address changed from C/O Bellstar Associates Limited 727 - 729 High Road London N12 0BP on 23 August 2010 (3 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Statement of affairs with form 4.19 (5 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of affairs with form 4.19 (5 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Arieh Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Tobi Cohen on 4 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Secretary's details changed for Mr Tobi Cohen on 4 January 2010 (1 page) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
20 May 2008 | Accounts made up to 31 December 2006 (12 pages) |
20 May 2008 | Accounts made up to 31 December 2006 (12 pages) |
24 April 2008 | Return made up to 31/01/08; full list of members; amend (8 pages) |
24 April 2008 | Return made up to 31/01/08; full list of members; amend (8 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: c/o bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o bellstar asscociates LIMITED suite 2 313 regents park road finchley london N3 1DP (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o bellstar asscociates LIMITED suite 2 313 regents park road finchley london N3 1DP (1 page) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Accounts made up to 31 December 2005 (11 pages) |
28 August 2007 | Accounts made up to 31 December 2005 (11 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 March 2006 | Accounts made up to 31 December 2004 (11 pages) |
16 March 2006 | Accounts made up to 31 December 2004 (11 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: hathaway house popes drive finchley london N3 1QF (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: hathaway house popes drive finchley london N3 1QF (1 page) |
5 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 April 2005 | Accounts made up to 31 December 2003 (14 pages) |
28 April 2005 | Accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 July 2004 | Accounts made up to 31 December 2002 (22 pages) |
16 July 2004 | Accounts made up to 31 December 2002 (22 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Return made up to 31/07/03; full list of members
|
8 September 2003 | Return made up to 31/07/03; full list of members
|
19 February 2003 | Return made up to 31/07/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/07/02; full list of members (7 pages) |
23 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 December 2002 | Accounts made up to 28 February 2001 (22 pages) |
2 December 2002 | Accounts made up to 28 February 2001 (22 pages) |
3 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
3 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
21 August 2001 | Accounts made up to 29 February 2000 (19 pages) |
21 August 2001 | Accounts made up to 29 February 2000 (19 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (5 pages) |
29 July 2001 | Return made up to 31/07/01; full list of members (5 pages) |
28 November 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
28 November 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
19 June 2000 | Full group accounts made up to 28 February 1999 (25 pages) |
19 June 2000 | Full group accounts made up to 28 February 1999 (25 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Full group accounts made up to 28 February 1998 (26 pages) |
14 October 1999 | Full group accounts made up to 28 February 1998 (26 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 65-66 whitechapel high st london E1 7PL (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 65-66 whitechapel high st london E1 7PL (1 page) |
9 September 1998 | Return made up to 31/07/98; no change of members (5 pages) |
9 September 1998 | Return made up to 31/07/98; no change of members (5 pages) |
8 June 1998 | Full group accounts made up to 28 February 1997 (24 pages) |
8 June 1998 | Full group accounts made up to 28 February 1997 (24 pages) |
6 March 1997 | Return made up to 31/07/96; full list of members (7 pages) |
6 March 1997 | Return made up to 31/07/96; full list of members (7 pages) |
2 January 1997 | Full group accounts made up to 29 February 1996 (23 pages) |
2 January 1997 | Full group accounts made up to 29 February 1996 (23 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Full group accounts made up to 28 February 1995 (22 pages) |
16 May 1996 | Full group accounts made up to 28 February 1995 (22 pages) |
4 August 1995 | Return made up to 31/07/95; no change of members
|
4 August 1995 | Return made up to 31/07/95; no change of members
|
15 March 1995 | Accounts made up to 28 February 1994 (21 pages) |
15 March 1995 | Accounts made up to 28 February 1994 (21 pages) |
19 January 1995 | Particulars of mortgage/charge (7 pages) |
19 January 1995 | Particulars of mortgage/charge (7 pages) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1993 | Particulars of mortgage/charge (3 pages) |
7 December 1993 | Particulars of mortgage/charge (3 pages) |
20 March 1992 | Particulars of mortgage/charge (3 pages) |
20 March 1992 | Particulars of mortgage/charge (3 pages) |
1 October 1991 | Return made up to 21/07/91; full list of members (8 pages) |
1 October 1991 | Return made up to 21/07/91; full list of members (8 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1989 | Particulars of mortgage/charge (6 pages) |
24 May 1989 | Particulars of mortgage/charge (6 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
12 November 1988 | Particulars of mortgage/charge (3 pages) |
12 November 1988 | Particulars of mortgage/charge (3 pages) |
27 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
25 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
4 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1975 | Incorporation (12 pages) |
6 November 1975 | Incorporation (12 pages) |