99620
Secretary Name | Gila Leah Shebson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | 16 Nachal Ye'Elah Ramat Bet Shemesh A 99629 |
Director Name | Mrs Susan Elaine Birnbaum |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 61 Brampton Grove Hendon London NW4 4AH |
Director Name | Mr Jeremy Robert Golker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodlands London NW11 9QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(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 | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 61 Brampton Grove London NW4 4AH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
100 at £1 | Ariva Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £194,689 |
Gross Profit | £96,417 |
Net Worth | -£7,306 |
Cash | £6,856 |
Current Liabilities | £14,162 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 February 2010 | Director's details changed for Mrs Susan Elaine Birnbaum on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Susan Elaine Birnbaum on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Shebson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael Shebson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 December 2009 | Registered office address changed from 5 North End Road London NW11 7RJ on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 5 North End Road London NW11 7RJ on 30 December 2009 (1 page) |
3 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Director's change of particulars / michael shebson / 12/12/2007 (1 page) |
4 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
4 February 2009 | Director's Change of Particulars / michael shebson / 12/12/2007 / HouseName/Number was: , now: 16; Street was: 18 park view gardens, now: nachal ye'elah ramat bet shemesh a; Post Town was: london, now: ; Post Code was: NW4 2PN, now: 99620; Country was: , now: israel (1 page) |
4 February 2009 | Secretary's change of particulars / gila shebson / 12/12/2007 (1 page) |
4 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
4 February 2009 | Secretary's Change of Particulars / gila shebson / 12/12/2007 / HouseName/Number was: , now: 16; Street was: 18 park view gardens, now: nachal ye'elah ramat bet shemesh a; Post Town was: london, now: ; Post Code was: NW4 2PN, now: 99620; Country was: , now: israel (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
3 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Company name changed ariva LTD\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed ariva LTD\certificate issued on 05/04/06 (2 pages) |
15 March 2006 | Ad 26/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Ad 26/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Secretary resigned (1 page) |