London
NW11 0BA
Director Name | Mr Isidore Horowitz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grosvenor Gardens London NW11 0HL |
Secretary Name | Mrs Ruth Deblinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eastside Road London NW11 0BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Isidore Horowitz 50.00% Ordinary |
---|---|
1 at £1 | Robert Deblinger 25.00% Ordinary |
1 at £1 | Sima Deblinger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,064 |
Cash | £86,292 |
Current Liabilities | £356,347 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 November |
9 February 2007 | Delivered on: 20 February 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as st thomas house whitby road ellesmere port t/n CH42529. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page) |
3 August 2016 | Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 November 2015 | Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages) |
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages) |
9 November 2015 | Director's details changed for Isidore Horowitz on 1 January 2015 (2 pages) |
9 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page) |
4 November 2015 | Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page) |
4 November 2015 | Previous accounting period shortened from 6 November 2014 to 5 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 8 November 2012 to 7 November 2012 (1 page) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page) |
9 August 2012 | Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page) |
9 August 2012 | Current accounting period extended from 30 October 2012 to 8 November 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
20 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Director's details changed for Robert Deblinger on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Robert Deblinger on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Deblinger on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Isidore Horowitz on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
7 January 2007 | Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 January 2007 | Ad 03/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 October 2006 | Incorporation (16 pages) |
3 October 2006 | Incorporation (16 pages) |