London
W1U 2HA
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mrs Noa Chacham |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 38 Wigmore Street London W1U 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,629 |
Cash | £11,752 |
Current Liabilities | £51,333 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2011 | Application to strike the company off the register (3 pages) |
31 August 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
1 December 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
1 December 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
30 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
30 November 2010 | Termination of appointment of Noa Chacham as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Noa Chacham on 1 August 2010 (2 pages) |
18 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
18 August 2010 | Appointment of Mrs Noa Chacham as a director (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Memorandum and Articles of Association (3 pages) |
31 October 2005 | Memorandum and Articles of Association (3 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | £ nc 100/1000 22/09/05 (1 page) |
4 October 2005 | Ad 22/09/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 October 2005 | £ nc 100/1000 22/09/05 (1 page) |
4 October 2005 | Ad 22/09/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
8 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 June 2005 | Incorporation (10 pages) |
15 June 2005 | Incorporation (10 pages) |