New York
New York 10018
United States
Director Name | Tevya Finger |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 July 2019) |
Role | President Luxury Brand Partners Llc Usa |
Country of Residence | New York Usa |
Correspondence Address | 401 West Street 2nd Floor New York New York 10014 United States |
Director Name | Moss Kadey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 July 2019) |
Role | Investor |
Country of Residence | Ontario Canada |
Correspondence Address | 33 Charles Street East Suite 3604 Toronto Ontario M4y0a2 Canada |
Director Name | Mr Steven Lorn Schapera |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/32 Cranley Gardens London SW7 3DD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£275,677 |
Cash | £200,227 |
Current Liabilities | £1,187,912 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2017 | Liquidators' statement of receipts and payments to 5 December 2016 (12 pages) |
---|---|
19 January 2016 | Liquidators statement of receipts and payments to 5 December 2015 (12 pages) |
19 January 2016 | Liquidators' statement of receipts and payments to 5 December 2015 (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (14 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 5 December 2014 (14 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (14 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (13 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (13 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (13 pages) |
11 February 2013 | Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 December 2012 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 December 2012 (2 pages) |
13 December 2012 | Appointment of a voluntary liquidator (3 pages) |
13 December 2012 | Statement of affairs with form 4.19 (8 pages) |
13 December 2012 | Resolutions
|
20 November 2012 | Termination of appointment of Steven Schapera as a director (2 pages) |
20 November 2012 | Appointment of Tevya Finger as a director (3 pages) |
20 November 2012 | Appointment of Moss Kadey as a director (3 pages) |
20 November 2012 | Appointment of Robert Debaker as a director (3 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
13 June 2012 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Steven Lorn Schapera on 20 April 2011 (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2010 | Company name changed cosmetic developments (london) LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
27 May 2010 | Director's details changed for Steven Lorn Schapera on 20 April 2010 (2 pages) |
27 May 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 27 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Rwl Registrars Limited on 20 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 June 2009 | Full accounts made up to 30 June 2006 (15 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / steven schapera / 20/04/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 December 2008 | Company name changed becca (london) LIMITED\certificate issued on 08/12/08 (2 pages) |
30 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from the quadrangle, 180 wardour street london W1F 8FY (1 page) |
28 May 2008 | Director's change of particulars / steven schapera / 20/04/2008 (1 page) |
10 August 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page) |
15 September 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
16 June 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2004 | Resolutions
|
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Incorporation (11 pages) |