London
SE1 3TQ
Director Name | Michael Wachsler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Diamond Industry |
Correspondence Address | Schupstraat 01-07 Flat/Office B-28 Antwerpen 2018 Belgium |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2014) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 22 Mount Kos Estate Kosmos Hartbeespoort 0216 South Africa |
Director Name | Mr Benjamin Menash Zloof |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathfield Gardens London NW11 9HY |
Director Name | Mrs Carol Joubert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2018) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Plot 38 Melodie Ah Hartbeespoort 0216 South Africa |
Website | www.fnpmedia.co.uk |
---|
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Led Trading Company (Hk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£284,157 |
Cash | £19,250 |
Current Liabilities | £2,152,696 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2008 | Delivered on: 5 November 2008 Satisfied on: 27 April 2012 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security account and the account balance see image for full details. Fully Satisfied |
---|---|
23 October 2008 | Delivered on: 5 November 2008 Satisfied on: 27 April 2012 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2019 | Termination of appointment of Carol Joubert as a director on 27 February 2018 (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
5 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016 (1 page) |
5 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Termination of appointment of Brenda Patricia Cocksedge as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Carol Joubert as a director on 11 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Brenda Patricia Cocksedge as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Carol Joubert as a director on 11 December 2014 (3 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 5 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Termination of appointment of Benjamin Zloof as a director (2 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Termination of appointment of Benjamin Zloof as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 05/05/09; full list of members; amend (5 pages) |
9 September 2009 | Return made up to 05/05/09; full list of members; amend (5 pages) |
22 June 2009 | Director appointed benjamin menash zloof (2 pages) |
22 June 2009 | Director appointed benjamin menash zloof (2 pages) |
12 June 2009 | Director's change of particulars / brenda cocksedge / 28/05/2008 (1 page) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / brenda cocksedge / 28/05/2008 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 September 2008 | Appointment terminated director michael wachsler (1 page) |
10 September 2008 | Appointment terminated director michael wachsler (1 page) |
24 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 June 2008 | Director appointed brenda patricia cocksedge (3 pages) |
23 June 2008 | Director appointed brenda patricia cocksedge (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
5 May 2006 | Incorporation (9 pages) |
5 May 2006 | Incorporation (9 pages) |