Hazlemere
High Wycombe
Buckinghamshire
HP15 7AH
Director Name | Batia Gourin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 15 January 2007(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Copes Shroves Hazlemere High Wycombe Buckinghamshire HP15 7AH |
Secretary Name | Batia Gourin |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 15 January 2007(7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 August 2018) |
Role | Manager |
Correspondence Address | 48 Copes Shroves Hazlemere High Wycombe Buckinghamshire HP15 7AH |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 3rd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
8 at £1 | Eugene Gourin 80.00% Ordinary |
---|---|
2 at £1 | Batia Gourin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,607 |
Cash | £4,992 |
Current Liabilities | £9,992 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Notification of Eugene Gourin as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Eugene Gourin as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 May 2017 | Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 17 May 2017 (1 page) |
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Director's details changed for Batia Gourin on 15 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Eugene Gourin on 15 April 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Batia Gourin on 15 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Eugene Gourin on 15 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Batia Gourin on 15 April 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Batia Gourin on 15 April 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Director and secretary's change of particulars / batia gourin / 28/05/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / batia gourin / 28/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / eugene gourin / 28/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / eugene gourin / 28/05/2009 (1 page) |
24 June 2009 | Ad 22/06/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
24 June 2009 | Gbp nc 2/100\22/06/09 (2 pages) |
24 June 2009 | Gbp nc 2/100\22/06/09 (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
24 June 2009 | Ad 22/06/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 August 2008 | Appointment terminated secretary law firm uk LTD (1 page) |
22 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 August 2008 | Appointment terminated secretary law firm uk LTD (1 page) |
22 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
19 March 2008 | Director and secretary appointed batia gourin (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
19 March 2008 | Director and secretary appointed batia gourin (1 page) |
18 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2006 | Incorporation (14 pages) |
15 June 2006 | Incorporation (14 pages) |