London
W1C 1BB
Director Name | Mr Ohad Yaron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 198 19-21 Crawford Street London W1H 1PJ |
Secretary Name | Legal Consultantns Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 22 October 2019) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Ms Rosie Abrahams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Mr Howard Lionel Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Secretary Name | Mr Stephen Paul Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodlands London NW11 9QU |
Director Name | Mrs Rachelle Goodwin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 January 2009) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 58 Woodlands London NW11 9QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2010) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Suite 198 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
150 at £1 | Ohad Yaron 50.00% Ordinary |
---|---|
75 at £1 | Trevor Green 25.00% Ordinary |
75 at £1 | Yael Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,107 |
Cash | £44 |
Current Liabilities | £1,528 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
13 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Director's details changed for Ohad Yaron on 27 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Ohad Yaron on 27 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
26 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
3 November 2010 | Appointment of Legal Consultantns Limited as a secretary (3 pages) |
3 November 2010 | Appointment of Legal Consultantns Limited as a secretary (3 pages) |
29 October 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 29 October 2010 (2 pages) |
29 October 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Rosie Abrahams as a director (2 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Termination of appointment of Rosie Abrahams as a director (2 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 29 October 2010 (2 pages) |
29 October 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Appointment of Yael Green as a director (2 pages) |
14 June 2010 | Appointment of Yael Green as a director (2 pages) |
14 June 2010 | Appointment of Ohad Yaron as a director (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Appointment of Ohad Yaron as a director (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
10 February 2010 | Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Rosie Abrahams on 1 February 2010 (2 pages) |
23 November 2009 | Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Ms Rosie Abrahams on 9 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Stardata Business Services Limited on 9 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 March 2009 | Secretary appointed stardata business services LIMITED (2 pages) |
11 March 2009 | Appointment terminated secretary stephen goodwin (1 page) |
11 March 2009 | Secretary appointed stardata business services LIMITED (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o goldwins 75 maygrove road london NW6 2EG (1 page) |
11 March 2009 | Appointment terminated secretary stephen goodwin (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from c/o goldwins 75 maygrove road london NW6 2EG (1 page) |
6 February 2009 | Appointment terminated director rachelle goodwin (1 page) |
6 February 2009 | Appointment terminated director rachelle goodwin (1 page) |
12 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
31 October 2008 | Director appointed rachelle goodwin (2 pages) |
31 October 2008 | Director appointed rachelle goodwin (2 pages) |
16 October 2008 | Return made up to 09/11/07; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / rosie abrahams / 31/10/2007 (2 pages) |
16 October 2008 | Return made up to 09/11/07; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / rosie abrahams / 31/10/2007 (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 August 2007 | Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2007 | Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 6 shirehall park london NW4 2QL (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 6 shirehall park london NW4 2QL (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
1 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
1 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Incorporation (16 pages) |
9 November 2005 | Incorporation (16 pages) |