1 Hallswelle Road
London
NW11 0DH
Director Name | Mrs Dwora Feldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Aaron Feldman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 April |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2021 | Application to strike the company off the register (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 April 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
30 January 2020 | Previous accounting period shortened from 1 May 2019 to 30 April 2019 (1 page) |
14 May 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 2 May 2018 to 1 May 2018 (1 page) |
1 February 2019 | Previous accounting period shortened from 3 May 2018 to 2 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
17 July 2017 | Notification of Aaron Feldman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Heinrich Feldman as a director on 15 April 2017 (2 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
17 July 2017 | Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages) |
17 July 2017 | Notification of Aaron Feldman as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Heinrich Feldman as a director on 15 April 2017 (2 pages) |
17 July 2017 | Notification of Aaron Feldman as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
17 July 2017 | Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages) |
17 July 2017 | Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page) |
2 May 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
2 May 2017 | Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page) |
3 February 2017 | Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page) |
3 February 2017 | Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
11 May 2015 | Director's details changed for Aaron Feldman on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Aaron Feldman on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Aaron Feldman on 1 January 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
6 May 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Judah Feldman on 1 October 2009 (1 page) |
22 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
6 June 2009 | Appointment terminated director joseph feldman (1 page) |
6 June 2009 | Appointment terminated director joseph feldman (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
18 April 2008 | Return made up to 30/04/08; full list of members (7 pages) |
18 April 2008 | Return made up to 30/04/08; full list of members (7 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
30 December 2003 | New secretary appointed;new director appointed (3 pages) |
30 December 2003 | New secretary appointed;new director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
4 December 2003 | Company name changed ladystock fashions LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed ladystock fashions LIMITED\certificate issued on 04/12/03 (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
26 November 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
26 November 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 April 2002 | Incorporation (18 pages) |
30 April 2002 | Incorporation (18 pages) |