London
N2 0QN
Secretary Name | Mrs Ronit Lawee |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holne Chase London N2 0QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 198 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Maurice Naji Lawee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,264 |
Cash | £839 |
Current Liabilities | £292,518 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 August 2013 | Termination of appointment of Ronit Lawee as a secretary (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 132 wigmore street london W1 (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 07/12/05-22/12/05 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 132 wigmore street london W1N 2PG (1 page) |
14 September 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (16 pages) |