5 Holford Road
London
NW3 1AG
Director Name | Mr Isaac Samuel Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 15 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Flat 7 Highview Holford Road London NW3 1AG |
Director Name | Mr Maurice Samuel Levy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 15 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Flat 7 Highview Holford Road London NW3 1AG |
Director Name | Mrs Ivone Lopes |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QP |
Director Name | James Wheatley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Riversmead Road Hoddesdon Hertfordshire EN11 8DP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Flat 7 Highview Holford Road London NW3 1AG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Termination of appointment of James Wheatley as a director on 18 April 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Pinkhill Limited as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Pinkhill Limited as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 16 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 16 April 2016 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
14 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
14 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 August 2015 | Registered office address changed from 7 Highview 7 Highview 5 Holford Road London NW3 1AG to Flat 7 Highview Holford Road London NW3 1AG on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 7 Highview 7 Highview 5 Holford Road London NW3 1AG to Flat 7 Highview Holford Road London NW3 1AG on 21 August 2015 (1 page) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 April 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 May 2014 | Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Trading Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
1 August 2013 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
25 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
25 July 2013 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
25 July 2013 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
25 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
2 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
31 December 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
23 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
18 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
16 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
1 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 January 2004 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (10 pages) |
4 August 2003 | Incorporation (10 pages) |