London
NW11 8ES
Director Name | Moses Simon Cohen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 June 2014) |
Role | Youth Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmfield Avenue London NW4 2LP |
Director Name | Yakov Blau |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2006) |
Role | Student |
Correspondence Address | 65 Bethune Road London N16 5EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Mrs Ruth Kusmierski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £74,063 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (10 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of affairs with form 4.19 (8 pages) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Registered office address changed from 5 North End Road London NW11 7RJ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 5 North End Road London NW11 7RJ on 5 March 2012 (1 page) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
27 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
15 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
6 March 2008 | Return made up to 16/08/07; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 16/08/06; full list of members
|
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 February 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
2 December 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (9 pages) |