Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Rahel Davidoff |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Leweston Place London N16 6RJ |
Secretary Name | Channa Davidoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Leweston Place London N16 6RJ |
Director Name | Mrs Batya Bassin |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leweston Place London N16 6RJ |
Director Name | Mr Shmuel Bassin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 19 Leweston Place London N16 6RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Leweston Place London N16 6RJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
1 at £1 | Yisroel Zvi Hirsch Davidoff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,991 |
Cash | £3,866 |
Current Liabilities | £22,022 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
27 October 2017 | Termination of appointment of Shmuel Bassin as a director on 1 October 2009 (1 page) |
27 October 2017 | Termination of appointment of Shmuel Bassin as a director on 1 October 2009 (1 page) |
4 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
4 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2014 | Secretary's details changed (1 page) |
11 February 2014 | Secretary's details changed (1 page) |
11 February 2014 | Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Yisroel Zvi Hirsch Davidoff on 6 February 2014 (2 pages) |
11 February 2014 | Secretary's details changed for {officer_name} (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 September 2010 | Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Yisroel Zvi Hirsch on 1 March 2009 (2 pages) |
21 June 2010 | Appointment of Mr Yisroel Zvi Hirsch as a director (1 page) |
21 June 2010 | Appointment of Mr Yisroel Zvi Hirsch as a director (1 page) |
21 June 2010 | Termination of appointment of Batya Bassin as a director (1 page) |
21 June 2010 | Termination of appointment of Batya Bassin as a director (1 page) |
10 June 2010 | Secretary's details changed (1 page) |
10 June 2010 | Secretary's details changed (1 page) |
10 June 2010 | Secretary's details changed for {officer_name} (1 page) |
9 June 2010 | Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Batya Bassin on 9 June 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Director appointed mrs batya bassin (1 page) |
24 February 2009 | Appointment terminated secretary channa davidoff (1 page) |
24 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director rahel davidoff (1 page) |
24 February 2009 | Director appointed mr shmuel bassin (1 page) |
24 February 2009 | Appointment terminated secretary channa davidoff (1 page) |
24 February 2009 | Director appointed mr shmuel bassin (1 page) |
24 February 2009 | Director appointed mrs batya bassin (1 page) |
24 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director rahel davidoff (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 June 2008 | Return made up to 11/02/08; full list of members (3 pages) |
16 June 2008 | Return made up to 11/02/08; full list of members (3 pages) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
17 March 2006 | Company name changed R.D. practice management service s LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 March 2006 | Company name changed R.D. practice management service s LIMITED\certificate issued on 17/03/06 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
8 August 2005 | Return made up to 11/02/05; full list of members (2 pages) |
8 August 2005 | Return made up to 11/02/05; full list of members (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
1 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |