London
N15 6LX
Secretary Name | Betty Warhaftig |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 17 October 2005(3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 February 2015) |
Role | Housewife |
Correspondence Address | 1 Northdene Gardens London N15 6LX |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Betty Warhaftig 50.00% Ordinary |
---|---|
50 at £1 | Samuel Warhaftig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,793 |
Cash | £733 |
Current Liabilities | £919,534 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 May |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 July 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2013 | Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
17 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Samuel Warhaftig on 1 February 2010 (2 pages) |
14 July 2010 | Director's details changed for Samuel Warhaftig on 1 February 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 May 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Return made up to 14/07/06; full list of members; amend
|
6 December 2006 | Return made up to 14/07/06; full list of members
|
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 43 wellington avenue london N15 6AX (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (10 pages) |