London
NW4 1QH
Secretary Name | Mr Nickolas Wonderer |
---|---|
Status | Closed |
Appointed | 01 August 2008(4 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 July 2013) |
Role | Company Director |
Correspondence Address | 39 Windsor Court Golders Green Road London NW11 9PR |
Secretary Name | Dr Justin Gerard Hassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(4 days after company formation) |
Appointment Duration | 4 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 6 Queens Park Court London Road Hinckley Leicestershire LE10 1GZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Holders Hill Drive London NW4 1NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Registered office address changed from 14 Florence Street London NW4 1QH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Yshai Yohai Yavin on 1 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Yshai Yohai Yavin on 5 July 2010 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / yshai yavin / 05/07/2009 (1 page) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 July 2009 | Director's Change of Particulars / yshai yavin / 05/07/2009 / Nationality was: south africa, now: hungarian; HouseName/Number was: 13, now: 14; Street was: brentwood lodge holmdale gardens, now: florence street; Post Code was: NW4 2LY, now: NW4 1QH (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 brentwood lodge holmdale gardens, london NW4 2LY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 brentwood lodge holmdale gardens, london NW4 2LY (1 page) |
5 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 August 2008 | Appointment Terminated Secretary justin hassett (1 page) |
4 August 2008 | Director's change of particulars / yshai yavin / 08/01/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / yshai yavin / 08/01/2008 / HouseName/Number was: , now: 13; Street was: 39 windsor court, now: brentwood lodge holmdale gardens; Area was: golders green road, now: ; Post Code was: NW11 9PR, now: NW4 2LY; Country was: , now: united kingdom (1 page) |
4 August 2008 | Appointment terminated secretary justin hassett (1 page) |
4 August 2008 | Secretary appointed mr nickolas wonderer (1 page) |
4 August 2008 | Secretary appointed mr nickolas wonderer (1 page) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 39 windsor court golders green road london NW11 9PR (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 39 windsor court golders green road london NW11 9PR (1 page) |
23 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
14 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 July 2005 | Director's particulars changed (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |