London
N15 6BL
Secretary Name | Aharon Lifar |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 30 May 2006(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | 20 Jessam Avenue London E5 9DU |
Director Name | Mr Shlomo Lew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Aharon Lifar |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2019) |
Role | Direcotr |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 May 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 | Mrs Zipora Leifer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,654 |
Current Liabilities | £23,317 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
27 July 2017 | Delivered on: 29 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 280 wigan house warwick grove london t/n EGL403660. Outstanding |
---|---|
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a FLAT280 wigan house, wa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 8 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a first and second floors 116A west green road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
24 July 2020 | Appointment of Mr Meshelem Leifer as a director on 16 July 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 December 2019 | Termination of appointment of Aharon Lifar as a director on 1 April 2019 (1 page) |
15 May 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 July 2018 | Appointment of Mr Aharon Lifar as a director on 12 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
29 July 2017 | Registration of charge 058264110003, created on 27 July 2017 (8 pages) |
29 July 2017 | Registration of charge 058264110003, created on 27 July 2017 (8 pages) |
27 July 2017 | Termination of appointment of Aharon Lifar as a secretary on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Aharon Lifar as a secretary on 26 July 2017 (1 page) |
30 March 2017 | Appointment of Mr Shlomo Lew as a director on 28 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Shlomo Lew as a director on 28 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Aharon Lifar as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Aharon Lifar as a director on 28 March 2017 (1 page) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 March 2015 | Appointment of Mr Aharon Lifar as a director on 18 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Aharon Lifar as a director on 18 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Shlomo Lew as a director on 18 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Shlomo Lew as a director on 18 February 2015 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
4 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Annual return made up to 23 May 2009 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 23 May 2009 with a full list of shareholders (10 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 February 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 23 May 2008 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 23 May 2008 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
16 February 2011 | Administrative restoration application (3 pages) |
16 February 2011 | Registered office address changed from , 6 Moresby Road, London, E5 9LF on 16 February 2011 (1 page) |
16 February 2011 | Administrative restoration application (3 pages) |
16 February 2011 | Registered office address changed from , 6 Moresby Road, London, E5 9LF on 16 February 2011 (1 page) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Return made up to 23/05/07; full list of members (6 pages) |
3 November 2007 | Return made up to 23/05/07; full list of members (6 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
26 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Incorporation (9 pages) |
23 May 2006 | Incorporation (9 pages) |