London
N3 1XE
Director Name | Benyair Joseph |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 July 2007) |
Role | Jeweller |
Correspondence Address | 12 Fitzalan Road Finchley London N3 3PD |
Secretary Name | Uri Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 39 Northiam Woodside Park London N12 7ET |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Mr Yonathan Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,021 |
Cash | £87,884 |
Current Liabilities | £11,102 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (10 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 26 June 2015 (10 pages) |
8 July 2014 | Registered office address changed from 395a Hoe Street London E17 9AP on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 395a Hoe Street London E17 9AP on 8 July 2014 (2 pages) |
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Declaration of solvency (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Mr Jonathan Joseph on 13 March 2010 (2 pages) |
17 August 2009 | Appointment terminated secretary uri joseph (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Director appointed mr jonathan joseph (1 page) |
8 April 2008 | Appointment terminated director benyair joseph (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Ad 04/06/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
23 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 April 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Return made up to 14/03/03; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 May 2000 | Return made up to 14/03/00; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
29 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
16 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |