London
NW11 7RJ
Secretary Name | Reisi Monderer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 21 Holmbrook Drive Hendon NW4 2LT |
Director Name | Mr Robert Lionel Nevies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Executors Of Hessie R. Monderer 25.00% Ordinary |
---|---|
25 at £1 | Jaque Monderer 25.00% Ordinary |
25 at £1 | Rivka L. Nevies 25.00% Ordinary |
25 at £1 | Robert L. Nevies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,582 |
Cash | £100 |
Current Liabilities | £5,057 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
25 April 2023 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page) |
26 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Previous accounting period shortened from 1 May 2020 to 30 April 2020 (1 page) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 April 2020 | Previous accounting period shortened from 2 May 2019 to 1 May 2019 (1 page) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 3 May 2019 to 2 May 2019 (1 page) |
16 July 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 April 2019 | Previous accounting period shortened from 4 May 2018 to 3 May 2018 (1 page) |
30 January 2019 | Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 January 2018 | Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page) |
25 January 2018 | Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page) |
10 May 2017 | Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page) |
10 May 2017 | Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page) |
23 January 2017 | Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page) |
30 August 2016 | Director's details changed for Mr Robert Lionel Nevies on 1 October 2013 (2 pages) |
30 August 2016 | Director's details changed for Jaque Monderer on 1 October 2009 (2 pages) |
30 August 2016 | Director's details changed for Jaque Monderer on 1 October 2009 (2 pages) |
30 August 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Director's details changed for Mr Robert Lionel Nevies on 1 October 2013 (2 pages) |
30 August 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
19 August 2016 | Termination of appointment of Robert Lionel Nevies as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Lionel Nevies as a director on 15 August 2016 (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 26 April 2015 to 25 April 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 April 2015 | Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
23 January 2015 | Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page) |
7 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Reisi Monderer as a secretary (1 page) |
7 July 2014 | Termination of appointment of Reisi Monderer as a secretary (1 page) |
7 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Appointment of Mr Robert Lionel Nevies as a director (2 pages) |
21 March 2013 | Appointment of Mr Robert Lionel Nevies as a director (2 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 29 April 2011 to 28 April 2011 (1 page) |
2 December 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
14 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 February 2009 | Return made up to 16/04/08; full list of members (4 pages) |
5 February 2009 | Return made up to 16/04/08; full list of members (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 16/04/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/04/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2006 | Return made up to 16/04/06; full list of members (7 pages) |
23 August 2006 | Return made up to 16/04/06; full list of members (7 pages) |
1 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Incorporation (9 pages) |
16 April 2002 | Incorporation (9 pages) |