London
N16 6SL
Director Name | Chana Warfman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Northumberland Street Salford Greater Manchester M7 4DQ |
Director Name | Ruchel Warfman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 43 Northumberland Street Salford Manchester M7 4DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 153b Clapton Common London E5 9AE |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chana Warfman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (2 pages) |
4 March 2015 | Registered office address changed from C/O Parkmead Estates 153B Clapton Common London E5 9AE to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Esther Sirke Heilpern on 20 October 2014 (1 page) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 43 Northumberland Street Salford M7 4DQ to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Parkmead Estates 153B Clapton Common London E5 9AE to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 43 Northumberland Street Salford M7 4DQ to C/O Parkmead Estates 153B Clapton Common London E5 9AE on 4 March 2015 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from 43 Northumberland Street Salford M7 4DG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 43 Northumberland Street Salford M7 4DG on 4 March 2010 (1 page) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members
|
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
5 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 April 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 86 princess st manchester M1 6NP (1 page) |
28 March 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 February 2002 | Incorporation (9 pages) |