London
SW3 5EL
Director Name | Mr Haim Regev |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 251a Kings Road London SW3 5EL |
Secretary Name | Barry Rajuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 123 Prince George Avenue London N14 4TD |
Director Name | Miss Jennie Rebecca Barham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 29 July 2009) |
Role | Manager |
Correspondence Address | 251 Kings Road London SW3 5EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | H. Regev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,639 |
Cash | £391 |
Current Liabilities | £184,992 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Register(s) moved to registered office address (1 page) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Register inspection address has been changed from 1St Floor 5 Bream's Buildings London EC4A 1DY (1 page) |
30 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Ms Tal Regev on 16 February 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Termination of appointment of Barry Rajuan as a secretary (1 page) |
12 October 2009 | Termination of appointment of Jennie Barham as a director (1 page) |
4 August 2009 | Director appointed ms tal regev (1 page) |
3 August 2009 | Appointment terminated director haim regev (1 page) |
25 June 2009 | Director appointed miss jennie rebecca barham (1 page) |
7 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
21 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 288 kensington high street london W14 8NZ (1 page) |
21 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
29 January 2005 | Return made up to 22/02/04; full list of members (6 pages) |
18 January 2005 | Director's particulars changed (1 page) |
23 February 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
21 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Incorporation (17 pages) |