Golders Green
London
NW11 8PA
Director Name | Mr Saul Weiss |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 171 Kyverdale Road London N16 6PS |
Secretary Name | Mr Saul Weiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 171 Kyverdale Road London N16 6PS |
Director Name | Meir Halpern |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 14 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 November 2021) |
Role | Lecturer |
Country of Residence | Israel |
Correspondence Address | 31 Or Hachaim St Bone Brak Israel Foreign |
Director Name | Meir Halpern |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Lecturer |
Country of Residence | Israel |
Correspondence Address | 31 Or Hachaim St Bone Brak Israel Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £257,971 |
Cash | £48 |
Current Liabilities | £295,823 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
---|---|
29 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 June 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Director's details changed for Ahuva Blau on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Meir Halpern on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
13 April 2010 | Director's details changed for Saul Weiss on 31 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 February 2010 | Registered office address changed from 5 North End Road London NW11 7RJ on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 5 North End Road London NW11 7RJ on 9 February 2010 (2 pages) |
6 April 2009 | Annual return made up to 31/03/09 (3 pages) |
2 February 2009 | Annual return made up to 31/03/08 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Annual return made up to 31/03/07 (4 pages) |
20 January 2007 | Annual return made up to 31/03/06 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Annual return made up to 31/03/05 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2004 | Annual return made up to 31/03/04
|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (22 pages) |