London
SW15 1AW
Director Name | Mr Noam Lederman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Drive Edgware Middlesex HA8 8ED |
Secretary Name | Mr Noam Lederman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2007(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Drive Edgware Middlesex HA8 8ED |
Secretary Name | Chaim Lederman |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 The Campions Borehamwood WD6 5QD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.chineseharmony.co.uk |
---|
Registered Address | 20 Lower Richmond Road London SW15 1JP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Guy Lederman & Noam Lederman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 September 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Registered office address changed from 19B Clarendon Drive London SW15 1AW to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 20 Lower Richmond Road 20 Lower Richmond Road London SW15 1JP United Kingdom to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Registered office address changed from 19B Clarendon Drive London SW15 1AW to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Registered office address changed from 20 Lower Richmond Road 20 Lower Richmond Road London SW15 1JP United Kingdom to 20 Lower Richmond Road London SW15 1JP on 29 January 2016 (1 page) |
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Noam Lederman on 23 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Noam Lederman on 23 April 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 59 poplar grove london N11 3NJ (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 59 poplar grove london N11 3NJ (1 page) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 September 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 September 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 September 2003 | Return made up to 23/04/03; full list of members
|
9 September 2003 | Return made up to 23/04/03; full list of members
|
21 May 2003 | Registered office changed on 21/05/03 from: flat 2 clifford lodge bibsworth rd london N3 3RS (1 page) |
21 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: flat 2 clifford lodge bibsworth rd london N3 3RS (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2003 | Return made up to 23/04/02; full list of members
|
12 February 2003 | Return made up to 23/04/02; full list of members
|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 4 sun valley business park winnall close winchester hampshire SO23 0LB (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 4 sun valley business park winnall close winchester hampshire SO23 0LB (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 April 2001 | Incorporation (18 pages) |
23 April 2001 | Incorporation (18 pages) |