727-729 High Road
London
N12 0BP
Director Name | Mr Tobi Sion Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Bellstar Associates Limited 727-729 High Road London N12 0BP |
Director Name | Mr Joseph Kemal |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cranbourne Gardens London NW11 0HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bellstar Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 727 - 729 High Road London N12 0BP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Bellstar Associates Limited 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Leeron Cohen & Leon Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,959 |
Current Liabilities | £1,369,971 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Compulsory strike-off action has been suspended (1 page) |
10 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Termination of appointment of Tobi Cohen as a director (1 page) |
4 January 2013 | Appointment of Mr Alexander Lisser as a director (2 pages) |
4 January 2013 | Appointment of Mr Alexander Lisser as a director (2 pages) |
4 January 2013 | Termination of appointment of Tobi Cohen as a director (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Mr Tobi Cohen on 31 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr Tobi Cohen on 31 January 2010 (2 pages) |
5 June 2010 | Termination of appointment of Bellstar Associates Limited as a secretary (1 page) |
5 June 2010 | Termination of appointment of Bellstar Associates Limited as a secretary (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2008 | Appointment terminated director joseph kemal (1 page) |
27 February 2008 | Appointment terminated director joseph kemal (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: bellstar associates LIMITED 727 - 729 high road london N12 0BJ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o bellstar associates LTD 313 regents park road london N3 1DP (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: c/o bellstar associates LTD 313 regents park road london N3 1DP (1 page) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: c/o bellston association LTD 313 regents park road london N3 1DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: c/o bellston association LTD 313 regents park road london N3 1DP (1 page) |
27 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Return made up to 19/07/05; full list of members
|
6 August 2004 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |