London
NW4 2EH
Secretary Name | Mordechai Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 3 Grovelands Road London N15 6BS |
Director Name | Mordechai Rosen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2010) |
Role | Property Mangement |
Correspondence Address | 3 Grovelands Road London N15 6BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 146 High Road South Tottenham London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at 1 | Abraham Richman 50.00% Ordinary |
---|---|
1 at 1 | Mordechai Rosen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £7,717 |
Current Liabilities | £50,749 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
24 July 2015 | Bona Vacantia disclaimer (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2014 | Registered office address changed from 141 Stamford Hill London N16 5LG United Kingdom on 30 March 2014 (1 page) |
30 March 2014 | Registered office address changed from 141 Stamford Hill London N16 5LG United Kingdom on 30 March 2014 (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 18 February 2013 (1 page) |
20 August 2010 | Termination of appointment of Abraham Richman as a director (1 page) |
20 August 2010 | Termination of appointment of Abraham Richman as a director (1 page) |
20 August 2010 | Termination of appointment of Mordechai Rosen as a director (1 page) |
20 August 2010 | Termination of appointment of Abraham Richman as a director (1 page) |
20 August 2010 | Termination of appointment of Abraham Richman as a director (1 page) |
20 August 2010 | Termination of appointment of Mordechai Rosen as a director (1 page) |
20 August 2010 | Termination of appointment of Mordechai Rosen as a secretary (1 page) |
20 August 2010 | Termination of appointment of Mordechai Rosen as a secretary (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Registered office address changed from 146 High Road London N15 6JN on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 146 High Road London N15 6JN on 10 March 2010 (1 page) |
8 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 May 2008 | Director and secretary's change of particulars / mordechai rosen / 29/04/2008 (1 page) |
2 May 2008 | Director and secretary's change of particulars / mordechai rosen / 29/04/2008 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
5 September 2007 | Return made up to 03/06/07; full list of members (2 pages) |
5 September 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
20 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 113 fairview road london N15 6TS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 113 fairview road london N15 6TS (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 September 2005 | Return made up to 03/06/05; full list of members (2 pages) |
23 September 2005 | Return made up to 03/06/05; full list of members (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 113 fairview road london N15 6TS (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 113 fairview road london N15 6TS (1 page) |
22 July 2004 | Ad 15/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Ad 15/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (9 pages) |
3 June 2004 | Incorporation (9 pages) |