London
N16 6JJ
Secretary Name | Mrs Sara Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mr Joel Oestreicher |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Northwold Road London E5 8RL |
Secretary Name | City Properties Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2015(11 years after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 100 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Heartwell LTD 100.00% Ordinary |
---|
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 September 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Appointment of Mr Joel Oestreicher as a director on 2 February 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
6 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
6 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Pinchas Oestreicher as a director on 30 November 2015 (1 page) |
27 February 2017 | Termination of appointment of Pinchas Oestreicher as a director on 30 November 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 April 2015 | Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages) |
9 April 2015 | Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
28 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
24 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
7 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 April 2010 | Annual return made up to 17 February 2009 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
28 April 2010 | Annual return made up to 17 February 2009 with a full list of shareholders (7 pages) |
27 April 2010 | Administrative restoration application (3 pages) |
27 April 2010 | Administrative restoration application (3 pages) |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 1075 finchley road, temple fortune, london, NW11 0PU (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 1075 finchley road, temple fortune, london, NW11 0PU (1 page) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 July 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 July 2006 | Return made up to 17/02/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
13 July 2005 | Return made up to 17/02/05; full list of members (6 pages) |
13 July 2005 | Return made up to 17/02/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 6 princes park avenue, london, NW11 0JP (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 6 princes park avenue, london, NW11 0JP (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (16 pages) |
17 February 2004 | Incorporation (16 pages) |