Company NameJewish Princess Limited
Company StatusDissolved
Company Number05475592
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wykeham Road
London
NW4 2SS
Secretary NameRosalyn Anne Liss
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ibis Court
105 Hendon Lane
London
N3 3TP
Secretary NameMrs Lilian Brodie
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Allington Road
Hendon
London
NW4 3DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 2 74 Grove Park
London
NW9 0DD

Shareholders

1 at £1Lilian Brodie & Rochelle Deborah Selby
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2020Registered office address changed from Shield House Harmony Way London NW4 2BZ to Unit 2 74 Grove Park London NW9 0DD on 15 December 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
26 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
22 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
13 July 2018Termination of appointment of Lilian Brodie as a secretary on 1 June 2017 (1 page)
13 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 July 2017Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
26 July 2017Notification of Mindy Wiesenberg as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Rochelle Deborah Selby as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Rochelle Deborah Selby as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
26 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 July 2017Notification of Mindy Wiesenberg as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Register(s) moved to registered office address Shield House Harmony Way London NW4 2BZ (1 page)
17 June 2016Register(s) moved to registered office address Shield House Harmony Way London NW4 2BZ (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 July 2011Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mrs Mindy Wiesenberg on 8 June 2011 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / mindy wiesenberg / 08/06/2009 (1 page)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / mindy wiesenberg / 08/06/2009 (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Return made up to 08/06/08; full list of members (3 pages)
19 June 2008Return made up to 08/06/08; full list of members (3 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2006Director's particulars changed (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New secretary appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (17 pages)
8 June 2005Incorporation (17 pages)