London
NW3 5JJ
Director Name | Mrs Noa Chacham |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 2014) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mu Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 October 2014 | Resolutions
|
18 September 2014 | Company name changed mountain dew LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mrs Irene Potter as a director on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Nira Amar as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Mu Directors Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mrs Irene Potter as a director on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Mu Directors Limited as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Nira Amar as a director on 18 September 2014 (1 page) |
18 September 2014 | Company name changed mountain dew LIMITED\certificate issued on 18/09/14
|
20 May 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 May 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 May 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 May 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
27 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
30 November 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
29 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
27 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
27 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Return made up to 07/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
19 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
14 August 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 August 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 January 2003 | Return made up to 07/01/03; full list of members (5 pages) |
10 January 2003 | Return made up to 07/01/03; full list of members (5 pages) |
16 December 2002 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
16 December 2002 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
8 September 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
8 September 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
18 August 2002 | Resolutions
|
18 August 2002 | Ad 03/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 August 2002 | Ad 03/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 August 2002 | Resolutions
|
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (18 pages) |
3 January 2002 | Incorporation (18 pages) |