Chelwood Gate
East Sussex
RH17 7LH
Director Name | Mr Avrom Djanogly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(1 day after company formation) |
Appointment Duration | 8 years (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 The Beacons Beaconsfield Road Chelwood Gate East Sussex RH17 7LH |
Director Name | Hongbin Li |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 73 Clearbrook Way Stepney E1 0SD |
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Registered Address | 11 Hatton Garden 3rd Floor London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Avrom Djanogly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £5,959 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Application to strike the company off the register (3 pages) |
6 June 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
23 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
18 September 2009 | Director and secretary's change of particulars / gerard burton / 07/08/2009 (1 page) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 September 2009 | Director and secretary's change of particulars / gerard burton / 07/08/2009 (1 page) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 May 2008 | Director appointed mr gerard burton (1 page) |
7 May 2008 | Director appointed mr gerard burton (1 page) |
28 March 2008 | Appointment terminated director gerard burton (1 page) |
28 March 2008 | Appointment terminated director gerard burton (1 page) |
3 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
5 September 2006 | Incorporation (10 pages) |
5 September 2006 | Incorporation (10 pages) |