London
NW4 2TN
Secretary Name | Hayley Michelle Springer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Golders Manor Drive London NW11 9HT |
Director Name | Robert Daniel Noe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Princes Park Avenue London NW11 0JP |
Director Name | Baruch Benjamin Springer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 12 Golders Manor Drive London NW11 9HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 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 | Denstar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,610 |
Current Liabilities | £3,769,617 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
2 April 2013 | (6 pages) |
2 April 2013 | (6 pages) |
24 August 2012 | Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page) |
24 August 2012 | Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page) |
24 August 2012 | Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page) |
2 July 2012 | (6 pages) |
2 July 2012 | (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | (6 pages) |
1 July 2011 | (6 pages) |
31 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
31 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | (8 pages) |
31 March 2010 | (8 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 April 2009 | (8 pages) |
3 April 2009 | (8 pages) |
19 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 April 2008 | (8 pages) |
21 April 2008 | (8 pages) |
14 December 2007 | Return made up to 20/06/07; full list of members (2 pages) |
14 December 2007 | Return made up to 20/06/07; 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) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 115 craven park rd london N15 6BL (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 115 craven park rd london N15 6BL (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |