London
NW11 0HY
Director Name | Mr Mordechai Leib Waldman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 July 2015) |
Role | Entreprenaeur |
Country of Residence | England |
Correspondence Address | 26 Courtleigh Gardens London NW11 9QR |
Director Name | Mr Meir Posen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oakfield Road London NW11 0HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Goldwins 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anthony Adler 50.00% Ordinary |
---|---|
1 at £1 | Mordecai Waldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,009 |
Cash | £1 |
Current Liabilities | £137,786 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2011-08-24
|
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 November 2008 | Director appointed mordecai leib waldman (2 pages) |
18 November 2008 | Appointment terminated director meir posen (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 November 2008 | Appointment terminated director meir posen (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 November 2008 | Director appointed mordecai leib waldman (2 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 December 2006 | Return made up to 13/07/06; full list of members (6 pages) |
8 December 2006 | Return made up to 13/07/06; full list of members (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: hallswelle house 1 hallswelle road london NW11 0DH (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: hallswelle house 1 hallswelle road london NW11 0DH (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o gerald kreditor & co hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o gerald kreditor & co hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Incorporation (16 pages) |