London
NW11 0HL
Secretary Name | Dinah Horowitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2010(6 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Gardens London NW11 0HL |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mark Wilf |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Joseph Chanan Scheftelowitz |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2010) |
Role | Lawyer |
Country of Residence | Austria |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£28,547 |
Current Liabilities | £28,986 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 January |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page) |
5 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
25 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 January 2016 | Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page) |
4 January 2016 | Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page) |
4 January 2016 | Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page) |
31 December 2015 | Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
31 December 2015 | Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
31 December 2015 | Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page) |
1 October 2015 | Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
1 October 2014 | Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page) |
4 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
3 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
3 October 2013 | Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Appointment of Isidore Horowitz as a director (3 pages) |
9 January 2012 | Appointment of Dinah Horowitz as a secretary (3 pages) |
9 January 2012 | Termination of appointment of Marilyn Smulovitch as a director (2 pages) |
9 January 2012 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
9 January 2012 | Appointment of Isidore Horowitz as a director (3 pages) |
9 January 2012 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
9 January 2012 | Appointment of Dinah Horowitz as a secretary (3 pages) |
9 January 2012 | Termination of appointment of Marilyn Smulovitch as a director (2 pages) |
2 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
2 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
2 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
3 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
3 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
3 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
30 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Joseph Scheftelowitz as a director (1 page) |
4 November 2010 | Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages) |
4 November 2010 | Termination of appointment of Joseph Scheftelowitz as a director (1 page) |
4 November 2010 | Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 October 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
4 October 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
4 October 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
16 September 2010 | Termination of appointment of Mark Wilf as a director (3 pages) |
16 September 2010 | Appointment of Joseph Chanan Scheftelowitz as a director (3 pages) |
16 September 2010 | Appointment of Joseph Chanan Scheftelowitz as a director (3 pages) |
16 September 2010 | Termination of appointment of Mark Wilf as a director (3 pages) |
13 September 2010 | Appointment of Mark Wilf as a director (3 pages) |
13 September 2010 | Appointment of Mark Wilf as a director (3 pages) |
3 September 2010 | Company name changed laromme (uk) LIMITED\certificate issued on 03/09/10
|
3 September 2010 | Company name changed laromme (uk) LIMITED\certificate issued on 03/09/10
|
23 August 2010 | Change of name notice (1 page) |
23 August 2010 | Change of name notice (1 page) |
3 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 September 2006 | Return made up to 23/12/05; full list of members (2 pages) |
19 September 2006 | Return made up to 23/12/05; full list of members (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2004 | Incorporation (19 pages) |
23 December 2004 | Incorporation (19 pages) |