Upper Clapton Road
London
E5 9LB
Secretary Name | Miriyam Samet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 21 Warwick Court Upper Clapton Road London E5 9LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(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 | 03 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 34 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Chaim Samet 50.00% Ordinary |
---|---|
1 at £1 | Hillel Mendelowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,008 |
Cash | £862 |
Current Liabilities | £349,890 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
12 October 2011 | Receiver's abstract of receipts and payments to 14 September 2011 (2 pages) |
19 September 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 July 2011 | Notice of appointment of receiver or manager (3 pages) |
14 July 2011 | Notice of appointment of receiver or manager (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2010 | Director's details changed for Chaim Samet on 1 January 2010 (2 pages) |
30 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-30
|
30 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-08-30
|
30 August 2010 | Director's details changed for Chaim Samet on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Return made up to 03/06/09; full list of members (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 21 warwick court upper clapton road london E5 9LB (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 20 the drive edgware mddx HA8 8NS (1 page) |
25 January 2006 | New secretary appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (12 pages) |