70-78 West Hendon Broadway
London
NW9 7BT
Secretary Name | Mrs Rachael Alcobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Statistician |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Shimon Alcobi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,523 |
Cash | £5,844 |
Current Liabilities | £14,162 |
Latest Accounts | 26 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 August |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page) |
2 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 August 2014 | Total exemption small company accounts made up to 26 August 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 26 August 2013 (5 pages) |
16 May 2014 | Previous accounting period shortened from 27 August 2013 to 26 August 2013 (1 page) |
16 May 2014 | Previous accounting period shortened from 27 August 2013 to 26 August 2013 (1 page) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
10 September 2013 | Previous accounting period extended from 27 February 2013 to 27 August 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 27 February 2013 to 27 August 2013 (1 page) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
23 December 2012 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 27 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 27 February 2011 (5 pages) |
29 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
29 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Director's details changed for Mr Shimon Shalom Alcobi on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Shimon Shalom Alcobi on 23 November 2010 (2 pages) |
26 February 2010 | Director's details changed for Shimon Shalom Alcobi on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Rachael Alcobi on 23 February 2010 (1 page) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Shimon Shalom Alcobi on 25 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Rachael Alcobi on 23 February 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA (1 page) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 May 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 May 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
18 May 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
23 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgware middlesex HA8 7BJ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgware middlesex HA8 7BJ (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: roman house 296 golders green road london NW11 9PT (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: roman house 296 golders green road london NW11 9PT (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
19 January 2004 | Incorporation (11 pages) |
19 January 2004 | Incorporation (11 pages) |