London
NW4 2QA
Director Name | Mrs Alison Levy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 9 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Gardens London NW4 2QA |
Secretary Name | Mrs Alison Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 9 months (closed 19 November 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Gardens London NW4 2QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Abraham Levy 50.00% Ordinary |
---|---|
1 at £1 | Alison Levy 50.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
---|---|
13 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
12 February 2016 | Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
12 February 2016 | Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 February 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 7 April 2011 (1 page) |
7 April 2011 | Company name changed mewsbest LIMITED\certificate issued on 07/04/11
|
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Alison Levy on 12 January 2010 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 12-13 hatton garden london EC1N 8AN (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
26 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members
|
20 January 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
8 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
12 January 2000 | Incorporation (20 pages) |