London
N15 6AR
Secretary Name | Mrs Rachel Fried |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 October 2015) |
Role | Company Director |
Correspondence Address | 35 Elm Park Avenue London N15 6AR |
Secretary Name | Mr Chaim Fried |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Filey Avenue London N16 6JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 | 13 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Avigdor Fried 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,006 |
Cash | £562,128 |
Current Liabilities | £402,856 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Completion of winding up (1 page) |
8 July 2015 | Completion of winding up (1 page) |
26 May 2015 | Order of court to wind up (2 pages) |
26 May 2015 | Order of court to wind up (2 pages) |
5 July 2013 | Order of court to wind up (2 pages) |
5 July 2013 | Order of court to wind up (2 pages) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
25 November 2011 | Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Secretary's details changed for Rachel Fried on 23 March 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Rachel Fried on 23 March 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Avigdor Fried on 23 March 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Avigdor Fried on 23 March 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 November 2010 | Registered office address changed from 81 Moundfield Road London N16 6TD on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 81 Moundfield Road London N16 6TD on 10 November 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Compulsory strike-off action has been suspended (1 page) |
4 February 2010 | Compulsory strike-off action has been suspended (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
15 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Incorporation (9 pages) |
13 February 2006 | Incorporation (9 pages) |