London
NW1 6DT
Secretary Name | Yariv Cohen |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 05 April 2006(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152a Gloucester Place London NW1 6DT |
Director Name | Yoav Zingher |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 October 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gilbey House Jamestown Road London NW1 7BY |
Director Name | Scott McGregor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basset Chambers 27 Bedfordbury London WC2N 4BJ |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Registered Address | 152a Gloucseter Place London Lonodn NW1 6DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Yariv Cohen on 27 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Yariv Cohen on 27 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Yoav Zingher on 27 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Yoav Zingher on 27 February 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
28 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: flat 149 grove end gardens grove end road london NW8 9LR (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: flat 149 grove end gardens grove end road london NW8 9LR (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 95 wilton road suite 3 london SW1V 1BZ (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 95 wilton road suite 3 london SW1V 1BZ (1 page) |
27 February 2006 | Incorporation (14 pages) |
27 February 2006 | Incorporation (14 pages) |