London
NW11 8ES
Secretary Name | Matan Yedidya Lavy |
---|---|
Status | Closed |
Appointed | 16 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 34 Hamilton Road London NW11 9EJ |
Director Name | Ronnie Bandel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2008) |
Role | Manager |
Correspondence Address | Flat 20, Acrefield House Belle Vue Estate London NW4 2BL |
Secretary Name | Jair Avraham Teboulle |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 December 2008) |
Role | Manager |
Correspondence Address | 41 Woodstock Rd. 41 Woodstock Rd. 41 Woodstock Rd. London NW11 8ES |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2006) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2006) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,123 |
Cash | £7,937 |
Current Liabilities | £218,738 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 March 2009 | Director's change of particulars / matan lavy / 01/01/2009 (1 page) |
6 March 2009 | Director's Change of Particulars / matan lavy / 01/01/2009 / HouseName/Number was: 41, now: ground floor flat; Street was: woodstock road, now: 41 woodstock road; Country was: , now: uk (1 page) |
17 December 2008 | Secretary appointed matan yedidya lavy (1 page) |
17 December 2008 | Secretary appointed matan yedidya lavy (1 page) |
16 December 2008 | Appointment terminated director ronnie bandel (1 page) |
16 December 2008 | Director appointed matan lavy (2 pages) |
16 December 2008 | Appointment Terminated Director ronnie bandel (1 page) |
16 December 2008 | Appointment Terminated Secretary jair teboulle (1 page) |
16 December 2008 | Appointment terminated secretary jair teboulle (1 page) |
16 December 2008 | Director appointed matan lavy (2 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 November 2008 | Appointment terminate, secretary ronnie bandel logged form (1 page) |
25 November 2008 | Appointment Terminate, Secretary Ronnie Bandel Logged Form (1 page) |
21 November 2008 | Appointment Terminated Secretary sec co LIMITED (1 page) |
21 November 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
6 November 2008 | Secretary appointed jair teboulle (1 page) |
6 November 2008 | Secretary appointed jair teboulle (1 page) |
21 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 October 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 63 176 finchley road london NW3 6BT (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 63 176 finchley road london NW3 6BT (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (13 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (13 pages) |