582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary Name | Mr Jacob Schimmel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Abraham Moses Schimmel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raeburn Close London NW11 6UG |
Secretary Name | Mr Abraham Moses Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raeburn Close London NW11 6UG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | A.m. Schimmel 50.00% Ordinary |
---|---|
1 at £1 | J. Schimmel 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 1 September 2014 (1 page) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 June 2013 | Accounts made up to 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page) |
6 May 2011 | Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages) |
6 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Termination of appointment of Abraham Schimmel as a secretary (1 page) |
16 March 2010 | Termination of appointment of Abraham Schimmel as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2008 | Return made up to 16/01/08; full list of members (4 pages) |
29 December 2008 | Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2007 | Return made up to 16/01/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 November 2006 | Return made up to 16/01/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 May 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
6 June 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
8 February 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
17 July 2001 | Return made up to 16/01/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 December 2000 (4 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (4 pages) |
17 August 2000 | Return made up to 16/01/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
21 May 1999 | Return made up to 16/01/99; no change of members (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
30 April 1998 | Return made up to 16/01/98; full list of members (7 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 50 stratton street london W1X 6NX (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Company name changed shelfco (no. 1923) LIMITED\certificate issued on 21/03/97 (2 pages) |
13 March 1997 | Company name changed shelfco (no. 1293) LIMITED\certificate issued on 13/03/97 (2 pages) |
16 January 1997 | Incorporation (24 pages) |