Manor Rd
London
N16 5SG
Secretary Name | Mrs Leah Eagle |
---|---|
Status | Closed |
Appointed | 11 August 2011(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 November 2013) |
Role | Company Director |
Correspondence Address | 9 Manor Parade Manor Rd London N16 5SG |
Director Name | Mr Jacob Endzweig |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moresby Road London E5 9LE |
Secretary Name | Mr Yitzchok Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glaserton Road London N16 5QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Manor Parade Manor Rd London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fameone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,196 |
Cash | £1,531 |
Current Liabilities | £49,009 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Receiver's abstract of receipts and payments to 8 January 2013 (2 pages) |
22 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2013 | Receiver's abstract of receipts and payments to 8 January 2013 (2 pages) |
22 January 2013 | Receiver's abstract of receipts and payments to 8 January 2013 (2 pages) |
6 June 2012 | Notice of appointment of receiver or manager (2 pages) |
6 June 2012 | Notice of appointment of receiver or manager (2 pages) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
15 November 2011 | Appointment of Mr Eliezer Eagle as a director (2 pages) |
15 November 2011 | Termination of appointment of Jacob Endzweig as a director on 11 August 2011 (1 page) |
15 November 2011 | Appointment of Mrs Leah Eagle as a secretary (1 page) |
15 November 2011 | Termination of appointment of Jacob Endzweig as a director (1 page) |
15 November 2011 | Termination of appointment of Yitzchok Reichman as a secretary on 11 August 2011 (1 page) |
15 November 2011 | Appointment of Mrs Leah Eagle as a secretary on 11 August 2011 (1 page) |
15 November 2011 | Appointment of Mr Eliezer Eagle as a director on 11 August 2011 (2 pages) |
15 November 2011 | Termination of appointment of Yitzchok Reichman as a secretary (1 page) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 19/07/06; full list of members
|
6 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
19 July 2005 | Incorporation (9 pages) |
19 July 2005 | Incorporation (9 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |