London
N16 5HZ
Director Name | Mr Nathan Schwartz |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Secretary Name | Resi Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2010) |
Role | Company Director |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 | 23 March 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 |
1 at £1 | Mayer Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,785 |
Cash | £1,935 |
Current Liabilities | £361,628 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
Next Return Due | 6 April 2017 (overdue) |
---|
28 November 2020 | Dissolution deferment (1 page) |
---|---|
24 November 2020 | Completion of winding up (1 page) |
28 November 2016 | Order of court to wind up (2 pages) |
28 November 2016 | Order of court to wind up (2 pages) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
3 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
24 April 2013 | Receiver's abstract of receipts and payments to 10 April 2013 (2 pages) |
24 April 2013 | Receiver's abstract of receipts and payments to 10 April 2013 (2 pages) |
23 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
23 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
23 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
23 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
17 September 2012 | Notice of appointment of receiver or manager (3 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Registered office address changed from 8 Lansdowne Road London N17 9XE United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 8 Lansdowne Road London N17 9XE United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Appointment of Morton Gold as a director (3 pages) |
8 February 2011 | Appointment of Morton Gold as a director (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
12 December 2010 | Registered office address changed from 44 Darenth Rd London N16 6EJ on 12 December 2010 (1 page) |
12 December 2010 | Registered office address changed from 44 Darenth Rd London N16 6EJ on 12 December 2010 (1 page) |
13 October 2010 | Termination of appointment of Resi Schwartz as a secretary (1 page) |
13 October 2010 | Termination of appointment of Resi Schwartz as a secretary (1 page) |
13 October 2010 | Termination of appointment of Nathan Schwartz as a director (1 page) |
13 October 2010 | Termination of appointment of Nathan Schwartz as a director (1 page) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 23/03/08; full list of members (3 pages) |
8 December 2008 | Return made up to 23/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |