London
E9 6AG
Director Name | Mr Jacob Schreiber |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 170-174 Homerton High Street London E9 6AG |
Secretary Name | Mr Joseph Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Clapton Common London E5 9BG |
Secretary Name | Mr Jacob Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lordship Park London N16 5UD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 170-174 Homerton High Street London E9 6AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£93,073 |
Cash | £138 |
Current Liabilities | £587,531 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages) |
8 January 2010 | Termination of appointment of Jacob Silver as a secretary (1 page) |
8 January 2010 | Termination of appointment of Jacob Silver as a secretary (1 page) |
26 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 115 craven park road london N15 (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 115 craven park road london N15 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 214 stamford hill london N16 6RA (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 214 stamford hill london N16 6RA (1 page) |
11 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
8 August 2008 | Secretary appointed mr jacob silver (1 page) |
8 August 2008 | Appointment terminated secretary joseph feldman (1 page) |
8 August 2008 | Secretary appointed mr jacob silver (1 page) |
8 August 2008 | Appointment Terminated Secretary joseph feldman (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (8 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Ad 18/10/03--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
27 January 2004 | Ad 18/10/03--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (14 pages) |