Edgware
Middlesex
HA8 8QD
Secretary Name | Samy Shmuel David |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wolmer Gardens Edgware Middlesex HA8 8QD |
Director Name | Samy Shmuel David |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wolmer Gardens Edgware Middlesex HA8 8QD |
Website | www.directcolouruk.co.uk |
---|
Registered Address | Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Karnit David 50.00% Ordinary |
---|---|
1 at £1 | Samy Shmuel David 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,997 |
Cash | £6,344 |
Current Liabilities | £17,486 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Director's details changed for Karnit David on 30 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Karnit David on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Karnit David on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Karnit David on 30 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 5, 6Th Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middx HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Director's details changed for Karnit David on 1 February 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Director's details changed for Karnit David on 1 February 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Samy Shmuel David on 1 February 2013 (2 pages) |
5 September 2013 | Director's details changed for Karnit David on 1 February 2013 (2 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 October 2010 | Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Suite 10 Allies House 105 Brook Road London NW2 7BZ on 14 October 2010 (1 page) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Samy Shmuel David on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Samy Shmuel David on 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Karnit David on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Karnit David on 30 August 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
4 February 2009 | Return made up to 30/08/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/08/08; full list of members (3 pages) |
14 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
4 July 2008 | Director appointed samy shmuel david (2 pages) |
4 July 2008 | Director appointed samy shmuel david (2 pages) |
11 December 2007 | Return made up to 30/08/07; full list of members (6 pages) |
11 December 2007 | Return made up to 30/08/07; full list of members (6 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 8 robeson way borehamwood WD6 5RY (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 8 robeson way borehamwood WD6 5RY (1 page) |
28 November 2006 | Company name changed vintage body care LTD\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed vintage body care LTD\certificate issued on 28/11/06 (2 pages) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |