Barkingside
Ilford
Essex
IG6 1EH
Secretary Name | Amanda Rochelle Shapiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years (closed 26 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hatley Avenue Ilford Essex IG6 1EH |
Director Name | Mr Stephen Andrew Seymour |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Ian Anthony Zeligman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kenilworth Drive Walton On Thames Surrey KT12 3JU |
Secretary Name | Mr Ian Anthony Zeligman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kenilworth Drive Walton On Thames Surrey KT12 3JU |
Director Name | Amanda Rochelle Shapiro |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hatley Avenue Ilford Essex IG6 1EH |
Registered Address | Unit 2 99-101 Kingsland Road London E2 8AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Amanda Rochelle Shapiro 50.00% Ordinary |
---|---|
150 at £1 | Raymond Shapiro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Cash | £500 |
Current Liabilities | £26,238 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 October 2012 | Termination of appointment of Amanda Shapiro as a director (1 page) |
25 October 2012 | Termination of appointment of Amanda Shapiro as a director (1 page) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Amanda Rochelle Shapiro on 18 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Raymond Shapiro on 18 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Amanda Rochelle Shapiro on 18 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Raymond Shapiro on 18 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 September 2009 | Director appointed amanda rochelle shapiro (2 pages) |
4 September 2009 | Director appointed amanda rochelle shapiro (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
27 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from milton heath house, westcott road, dorking surrey RH4 3NB (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from milton heath house, westcott road, dorking surrey RH4 3NB (2 pages) |
7 March 2008 | Appointment terminated director stephen seymour (1 page) |
7 March 2008 | Appointment terminated director ian zeligman (1 page) |
7 March 2008 | Appointment terminated director ian zeligman (1 page) |
7 March 2008 | Appointment terminated director stephen seymour (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
28 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
28 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |