London
N15 6BD
Secretary Name | Mrs Debora Schechter |
---|---|
Nationality | French |
Status | Closed |
Appointed | 27 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Castlewood Road London N15 6BD |
Director Name | Benzion Cohen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 25 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 11 Silat Shaul Jerusalem 95477 1 Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 141 Castlewood Road London N15 6BD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,979 |
Current Liabilities | £3,463 |
Latest Accounts | 27 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 December |
25 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16 gloucester avenue whitefield greater manchester t/n GM76369. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 October 2002 | Delivered on: 31 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 green street middleton manchester title number GM309735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 brookhouse avenue eccles salford greater manchester title number GM528998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Application to strike the company off the register (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 27 December 2017 (2 pages) |
21 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
21 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 02/02/09; no change of members (4 pages) |
30 March 2009 | Return made up to 02/02/09; no change of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
3 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
17 January 2002 | Incorporation (12 pages) |
17 January 2002 | Incorporation (12 pages) |