London
N15 6BL
Director Name | Mr Isaac Leibowitz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Mr Leiby Leibowitz |
---|---|
Status | Current |
Appointed | 25 January 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Yisroal Boruch Leibowitz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Teacher |
Country of Residence | Gb-Eng |
Correspondence Address | 39 Firsby Road London N16 6PX |
Secretary Name | Samuel Leibowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16b Lampard Grove London N16 6UZ |
Secretary Name | Chana Leibowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 39 Firsby Road London N16 6PX |
Director Name | Mr Benzion Frankl |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Leabourne Road London N16 6TA |
Secretary Name | Isaac Leibowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 66 Lingwood Road London E5 9BN |
Secretary Name | Mr Shulom Cik |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 May 2003(10 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Darenth Road London N16 6ES |
Director Name | Mr Yisroel Leibowitz |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Lampard Grove London N16 6UZ |
Director Name | Mr Emanuel Solinsky |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2010(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 66 Lingwood Road London E5 9BN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Rachel Leibowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,280 |
Current Liabilities | £1,707 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
1 June 1993 | Delivered on: 5 June 1993 Persons entitled: Commercial Bank of London PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 lingwood road, london E5. Outstanding |
---|
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 August 2017 | Notification of Rachel Leibowitz as a person with significant control on 1 May 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Termination of appointment of Emanuel Solinsky as a director on 1 April 2017 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
26 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 May 2015 | Administrative restoration application (3 pages) |
29 May 2015 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
29 May 2015 | Annual return made up to 25 May 2014. List of shareholders has changed Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 April 2001 with a full list of shareholders (5 pages) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 April 2014 | Current accounting period extended from 27 March 2014 to 30 April 2014 (1 page) |
28 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 March 2013 (1 page) |
1 October 2013 | Appointment of Mr Isaac Leibowitz as a director (2 pages) |
22 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Appointment of Mr Leiby Leibowitz as a director (2 pages) |
2 November 2012 | Termination of appointment of Yisroel Leibowitz as a director (1 page) |
5 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed euroshield services LIMITED\certificate issued on 07/02/11
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Appointment of Mr Emanuel Solinsky as a director (3 pages) |
23 July 2010 | Termination of appointment of Emanuel Solinsky as a director (1 page) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Appointment of Yisroel Leibowitz as a director (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/05/07; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Return made up to 27/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 July 2005 | Return made up to 27/04/05; no change of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Return made up to 27/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Return made up to 27/04/03; full list of members (6 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 August 2002 | Return made up to 27/04/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Return made up to 27/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 August 1999 | Return made up to 27/04/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Return made up to 27/04/98; full list of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
22 May 1997 | Secretary resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 July 1995 | Return made up to 27/04/95; full list of members
|