London
N3 3HN
Director Name | Mrs Daliah Rebecca Sklar-Avnieli |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(1 day after company formation) |
Appointment Duration | 15 years, 10 months (closed 22 June 2021) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | Beser 3 Bnei Barak Israel |
Secretary Name | Mrs Daliah Rebecca Sklar-Avnieli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(1 day after company formation) |
Appointment Duration | 15 years, 10 months (closed 22 June 2021) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | Beser 3 Bnei Barak Israel |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | shooterbelts.com |
---|---|
Email address | [email protected] |
Telephone | 07 721416121 |
Telephone region | Mobile |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Dale Sklar 25.00% Ordinary |
---|---|
26 at £1 | Daliah Rebecca Sklar 25.00% Ordinary |
26 at £1 | Gina T. Sklar 25.00% Ordinary |
26 at £1 | Tanya S. Sklar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,640 |
Cash | £659 |
Current Liabilities | £24,029 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 October 2019 | Secretary's details changed for Daliah Rebecca Sklar on 14 October 2019 (1 page) |
30 October 2019 | Director's details changed for Daliah Rebecca Sklar on 14 October 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 August 2018 | Cessation of Dale Laurence Howard Sklar as a person with significant control on 16 August 2018 (1 page) |
20 August 2018 | Cessation of Dale Laurence Howard Sklar as a person with significant control on 16 August 2017 (1 page) |
17 August 2018 | Cessation of Gina Sklar as a person with significant control on 16 August 2017 (1 page) |
17 August 2018 | Change of details for Mrs Daliah Rebecca Sklar as a person with significant control on 14 August 2018 (2 pages) |
17 August 2018 | Cessation of Tanya Sklar as a person with significant control on 16 August 2017 (1 page) |
17 August 2018 | Change of details for Ms Tanya Sklar as a person with significant control on 13 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Daliah Rebecca Sklar on 14 August 2018 (2 pages) |
17 August 2018 | Change of details for Ms Gina Sklar as a person with significant control on 14 August 2018 (2 pages) |
17 August 2018 | Cessation of Daliah Rebecca Sklar as a person with significant control on 16 August 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 October 2015 | Secretary's details changed for Daliah Rebecca Sklar on 1 May 2015 (1 page) |
5 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Daliah Rebecca Sklar on 1 May 2015 (1 page) |
5 October 2015 | Director's details changed for Daliah Rebecca Sklar on 1 May 2015 (2 pages) |
5 October 2015 | Director's details changed for Daliah Rebecca Sklar on 1 May 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 October 2013 | Director's details changed for Mr Dale Laurence Howard Sklar on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Dale Laurence Howard Sklar on 10 October 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Secretary's details changed for Daliah Rebecca Sklar on 1 August 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 August 2010 | Director's details changed for Daliah Rebecca Sklar on 15 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Daliah Rebecca Sklar on 15 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 December 2007 | Return made up to 15/08/07; full list of members (3 pages) |
10 December 2007 | Return made up to 15/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
3 November 2006 | Ad 16/08/05--------- £ si 2@1=2 £ ic 102/104 (1 page) |
3 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
3 November 2006 | Return made up to 15/08/06; full list of members (3 pages) |
3 November 2006 | Ad 16/08/05--------- £ si 2@1=2 £ ic 102/104 (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 9TH floor hyde house edgware road london NW9 6LH (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 9TH floor hyde house edgware road london NW9 6LH (1 page) |
31 October 2005 | Ad 16/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 October 2005 | Ad 16/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (13 pages) |
15 August 2005 | Incorporation (13 pages) |