Hendon
London
NW4 1HT
Secretary Name | Gilad Moscovich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 May 2014) |
Role | IT Consultant |
Correspondence Address | 2 Chatsworth Avenue Hendon London NW4 1HT |
Secretary Name | Susanna Moscovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 2 Chatsworth Avenue Hendon London NW4 1HT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10 Langley Park Mill Hill London NW7 2AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
6 at £1 | Dr Daniel Gustavo Moscovich 75.00% Ordinary |
---|---|
1 at £1 | Gilad Moscovich 12.50% Ordinary |
1 at £1 | Noga Moscovich 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,841 |
Cash | £2,069 |
Current Liabilities | £228 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Registered office address changed from 2 Chatsworth Avenue, London Hendon London NW4 1HT on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 2 Chatsworth Avenue, London Hendon London NW4 1HT on 25 April 2012 (1 page) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Dr Daniel Gustavo Moscovich on 1 January 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
1 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 185 holders hill road london NW7 1ND (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 185 holders hill road london NW7 1ND (1 page) |
1 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members
|
8 June 2004 | Return made up to 28/05/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
18 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
18 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
26 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members
|
23 June 2000 | Return made up to 28/05/00; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 843 finchley road london NW11 8NA (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 843 finchley road london NW11 8NA (1 page) |
31 August 1999 | Company name changed grandidea LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed grandidea LIMITED\certificate issued on 01/09/99 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 August 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
28 May 1999 | Incorporation (16 pages) |
28 May 1999 | Incorporation (16 pages) |