London
NW1 4RD
Director Name | Ariel Melech Spigelman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2020) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarence Terrace London NW1 4RD |
Secretary Name | Ariel Melech Spigelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarence Terrace London NW1 4RD |
Secretary Name | Rachel Sarah Spigelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 2 Clarence Terrace London NW1 4RD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Clarence Terrace London NW1 4RD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
49 at £1 | Mark Spigelman 49.00% Ordinary C |
---|---|
49 at £1 | Sarah Rachel Spigelman 49.00% Ordinary A |
1 at £1 | Ariel Spigelman 1.00% Ordinary B |
1 at £1 | Sarah Rachel Spigelman & Mark Spigelman 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£85,019 |
Cash | £657 |
Current Liabilities | £93,424 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: Fortis Bank Sa-Nv Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 104C college place, st pancras, london t/n NGL728881. Outstanding |
---|
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2021 | Application to strike the company off the register (1 page) |
16 March 2021 | Termination of appointment of Ariel Melech Spigelman as a director on 30 September 2020 (1 page) |
16 March 2021 | Termination of appointment of Rachel Sarah Spigelman as a secretary on 30 September 2020 (1 page) |
23 October 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
23 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 October 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Change of share class name or designation (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
7 November 2010 | Director's details changed for Ariel Melech Spigelman on 11 October 2009 (2 pages) |
7 November 2010 | Director's details changed for Ariel Melech Spigelman on 11 October 2009 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 2 clarence terrance london NW1 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 2 clarence terrance london NW1 (1 page) |
10 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (14 pages) |
20 September 2005 | Incorporation (14 pages) |