London
NW3 5UH
Secretary Name | Rachel Julia Hakkak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Rosslyn Hill London NW3 5UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Rosslyn Hill London NW3 5UH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £178,521 |
Cash | £208,477 |
Current Liabilities | £31,500 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 November |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
16 November 2011 | Cancellation of shares. Statement of capital on 16 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Current accounting period shortened from 31 March 2012 to 1 November 2011 (1 page) |
28 October 2011 | Current accounting period shortened from 31 March 2012 to 1 November 2011 (1 page) |
28 October 2011 | Current accounting period shortened from 31 March 2012 to 1 November 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Meir Richard Hakkak on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Meir Richard Hakkak on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: flat 4, andrews house fellows road london NW3 3LU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: flat 4, andrews house fellows road london NW3 3LU (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (17 pages) |