London
NW11 6ET
Director Name | Daniel Zaydman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Birchen Coppice Trading Estate Stourport Road Kidderminster DY11 7QY |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Arie Leib Prashkovsky |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2006(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 14 Hacermesh St Savion 56522 Israel |
Director Name | Dr Michael Zaydman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2006(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 November 2006) |
Role | Doctor |
Country of Residence | Israel |
Correspondence Address | Remez St 28 Rishon Lecion Foreign Israel |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 788/790 Finchley Road Temple Fortune London NW11 7TJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
7.6k at £1 | Direct Capital Investments LTD 75.60% Ordinary |
---|---|
2.4k at £1 | Midagi Holdings Bv 24.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,600,884 |
Cash | £16,175 |
Current Liabilities | £2,617,472 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (2 pages) |
5 January 2016 | Application to strike the company off the register (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Daniel Zaydman on 9 February 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2008 | Aud res (1 page) |
17 March 2008 | Aud res (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Ad 12/06/06--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Ad 12/06/06--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
12 June 2006 | Incorporation (16 pages) |
12 June 2006 | Incorporation (16 pages) |