Woodford Green
Essex
IG8 0LD
Director Name | Ms Beverley Bersch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | Ms Beverley Bersch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | Sheref Zacaria |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Monkhams Drive Woodford Green Essex IG8 0LD |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
15k at £1 | Sherif Zacaria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,752 |
Cash | £22,655 |
Current Liabilities | £13,492 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Termination of appointment of Sheref Zacaria as a director (1 page) |
3 September 2013 | Appointment of Ms Beverley Bersch as a director (2 pages) |
13 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Company name changed london pride confectionery LIMITED\certificate issued on 31/03/11
|
3 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Sheref Zacaria on 22 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 23/12/06; full list of members (2 pages) |
13 March 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2000 | Return made up to 28/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 October 1997 | Return made up to 28/12/96; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 March 1996 | Resolutions
|
27 February 1996 | Return made up to 28/12/94; full list of members (5 pages) |
27 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (6 pages) |