Bnei Brak
Israel
Director Name | Mrs Rivkah Dreyfuss |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 month after company formation) |
Appointment Duration | 3 months (resigned 23 October 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Secretary Name | Mr Jacob Meir Dreyfuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2009) |
Role | Management |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Secretary Name | Simon Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2005) |
Role | Antique Dealer |
Correspondence Address | 214 Stamford Hill London N16 6RD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.homelinen.co.uk |
---|
Registered Address | 159 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 | 4 other UK companies use this postal address |
2 at 1 | Avraham Wasserman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,040 |
Cash | £404 |
Current Liabilities | £12,710 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 3 July 2017 (overdue) |
---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 June 2020 | Termination of appointment of Jacob Meir Dreyfuss as a secretary on 1 October 2009 (1 page) |
14 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 March 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Restoration by order of the court (4 pages) |
30 January 2013 | Restoration by order of the court (4 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Registered office address changed from C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom on 31 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 24 May 2011 (1 page) |
31 March 2011 | Registered office address changed from 214 Stamford Hill London N16 6RA on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 214 Stamford Hill London N16 6RA on 31 March 2011 (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
21 June 2010 | Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 September 2005 | Return made up to 19/06/05; full list of members
|
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 19/06/05; full list of members
|
2 September 2005 | Secretary resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 43 wellington avenue london N15 6AX (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 43 wellington avenue london N15 6AX (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (14 pages) |
19 June 2002 | Incorporation (14 pages) |