London
N16 6ET
Director Name | Mr Chaim Hendler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 January 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grosvenor Way London E5 9ND |
Director Name | Mr Zev Sampson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Secretary Name | Volvi Peratz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2006) |
Role | Secretary |
Correspondence Address | 12 Lewiston Place London N16 6RH |
Director Name | Mr Chaim Hendler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 December 2005(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Director Name | Mr Zev Sampson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Secretary Name | Mrs Ann Chanie Herskovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Mr Aryeh Rotenberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Green Lane London NW4 2AG |
Director Name | Mr Chaim Zisovitz |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 22 Gladesmore Road London N15 6TB |
Secretary Name | Mr Chaim Zisovitz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 22 Gladesmore Road London N15 6TB |
Secretary Name | Mr Zev Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Director Name | Mrs Ann Chanie Herskovic |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,450 |
Current Liabilities | £232,576 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 21 September 2016 (overdue) |
---|
2 January 2007 | Delivered on: 4 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of 230 kilburn high road london t/no NGL786004. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
13 October 2005 | Delivered on: 15 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge,all property and assets,both present and future. Outstanding |
13 October 2005 | Delivered on: 15 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a flats 1-11,348 hoe street,london. T/n egl 359803. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
17 January 2023 | Restoration by order of the court (4 pages) |
---|---|
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Termination of appointment of Zev Sampson as a secretary on 18 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Chaim Hendler as a director on 18 January 2019 (2 pages) |
8 July 2015 | Completion of winding up (1 page) |
8 July 2015 | Completion of winding up (1 page) |
20 March 2015 | Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9ND on 20 March 2015 (1 page) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Receiver's abstract of receipts and payments to 15 August 2013 (20 pages) |
7 October 2013 | Receiver's abstract of receipts and payments to 15 August 2013 (20 pages) |
3 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2013 | Order of court to rescind winding up (1 page) |
11 June 2013 | Order of court to rescind winding up (1 page) |
10 May 2013 | Appointment of receiver or manager (4 pages) |
10 May 2013 | Appointment of receiver or manager (4 pages) |
10 May 2013 | Appointment of receiver or manager (4 pages) |
10 May 2013 | Appointment of receiver or manager (4 pages) |
15 February 2013 | Order of court to wind up (2 pages) |
15 February 2013 | Order of court to wind up (2 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from 22 Gladesmore Road London N15 6TB United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 22 Gladesmore Road London N15 6TB United Kingdom on 31 August 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Termination of appointment of Chaim Zisovitz as a director (1 page) |
13 November 2009 | Termination of appointment of Ann Herskovic as a director (1 page) |
13 November 2009 | Termination of appointment of Chaim Zisovitz as a director (1 page) |
13 November 2009 | Termination of appointment of Ann Herskovic as a director (1 page) |
3 September 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
3 September 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Director appointed ann chanie herskovic (1 page) |
1 August 2009 | Director appointed ann chanie herskovic (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 November 2008 | Appointment terminated secretary chaim zisovitz (1 page) |
25 November 2008 | Secretary appointed mr zev sampson (1 page) |
25 November 2008 | Director appointed mr zev sampson (1 page) |
25 November 2008 | Secretary appointed mr zev sampson (1 page) |
25 November 2008 | Appointment terminated secretary chaim zisovitz (1 page) |
25 November 2008 | Director appointed mr zev sampson (1 page) |
17 October 2008 | Director appointed mr chaim zisovitz (1 page) |
17 October 2008 | Director appointed mr chaim zisovitz (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page) |
17 October 2008 | Appointment terminated director zev sampson (1 page) |
17 October 2008 | Secretary appointed mr chaim zisovitz (1 page) |
17 October 2008 | Secretary appointed mr chaim zisovitz (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page) |
17 October 2008 | Appointment terminated director zev sampson (1 page) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
3 October 2008 | Appointment terminated director aryeh rotenberg (1 page) |
3 October 2008 | Appointment terminated director aryeh rotenberg (1 page) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: data house, 43 - 45 stamford hill london N16 5SR (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: data house, 43 - 45 stamford hill london N16 5SR (1 page) |
16 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
25 October 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 43-45 stamford hill london N16 5SR (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 43-45 stamford hill london N16 5SR (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 September 2004 | Incorporation (12 pages) |
7 September 2004 | Incorporation (12 pages) |