London
NW2 4DD
Secretary Name | Eli Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(same day as company formation) |
Role | Property Development |
Correspondence Address | 66 Chatsworth Road Willesden Green London NW2 4DD |
Director Name | Eli Cohen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 July 2014) |
Role | Property |
Correspondence Address | 66 Chatsworth Road Willesden Green London NW2 4DD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at 1 | Eli Cohen 50.00% Ordinary |
---|---|
50 at 1 | Lionel Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£353,665 |
Cash | £7,328 |
Current Liabilities | £4,136,889 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 September 2013 | Restoration by order of the court (3 pages) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2011 | Receiver's abstract of receipts and payments to 8 June 2011 (2 pages) |
2 August 2011 | Receiver's abstract of receipts and payments to 8 June 2011 (2 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 10 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 26 November 2010 (2 pages) |
6 April 2011 | Receiver's abstract of receipts and payments to 25 March 2011 (2 pages) |
1 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
21 January 2011 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
11 January 2011 | Receiver's abstract of receipts and payments to 8 December 2010 (2 pages) |
11 January 2011 | Receiver's abstract of receipts and payments to 8 December 2010 (2 pages) |
28 July 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 28 July 2010 (2 pages) |
19 March 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
19 March 2010 | Receiver's abstract of receipts and payments to 12 March 2010 (2 pages) |
19 March 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
19 March 2010 | Receiver's abstract of receipts and payments to 12 March 2010 (2 pages) |
16 December 2009 | Notice of appointment of receiver or manager (1 page) |
16 December 2009 | Notice of appointment of receiver or manager (1 page) |
16 December 2009 | Notice of appointment of receiver or manager (1 page) |
16 December 2009 | Notice of appointment of receiver or manager (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Statement of affairs with form 4.19 (5 pages) |
8 December 2009 | Notice of appointment of receiver or manager (2 pages) |
16 November 2009 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 16 November 2009 (2 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Notice of appointment of receiver or manager (1 page) |
3 August 2009 | Notice of appointment of receiver or manager (1 page) |
23 February 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Return made up to 19/07/04; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 June 2003 | Company name changed j & m building services LIMITED\certificate issued on 09/06/03 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (15 pages) |