London
N15 6LB
Director Name | Mrs Blimah Bernstein |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cadoxton Avenue London N15 6LB |
Secretary Name | Mr Abraham Bernstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Cadoxton Avenue London N15 6LB |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 5 Cadoxton Avenue London N15 6LB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Abraham Bernstein 50.00% Ordinary |
---|---|
50 at £1 | Blimah Bernstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,897 |
Current Liabilities | £33,041 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Abraham Bernstein on 16 July 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2005 | Resolutions
|
17 February 2005 | Registered office changed on 17/02/05 from: c/o the charter house charter mews, 18 beehive lane ilford essex IG1 3RD (1 page) |
31 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
6 September 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
3 September 2002 | Return made up to 16/07/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 August 2001 | Return made up to 16/07/01; full list of members
|
30 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
10 January 2001 | Return made up to 16/07/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 October 1999 | Return made up to 16/07/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
4 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
30 July 1997 | Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Incorporation (15 pages) |