London
E5 9AR
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | Berisch Englander & Baila Rochel Englander 16.67% Ordinary |
---|---|
10 at £1 | Jacob Shea Englander & Bracha Englander 16.67% Ordinary |
10 at £1 | Joseph Leib Weiss & Hannah Zelda Weiss 16.67% Ordinary |
10 at £1 | Nicha Weiss 16.67% Ordinary |
10 at £1 | Pinkus Naftali Englander & Esther Tila Englander 16.67% Ordinary |
10 at £1 | Shulem Zvi Englander & Rosa Pasia Englander 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,350,774 |
Current Liabilities | £87,255 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 March |
6 February 2007 | Delivered on: 23 February 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1 to 29 (odd) jerden place and 18 to 40 (even) vanston place london t/no bgl 22912 together by way of fixed charge all other fixtures, fittings, plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2021 | Application to strike the company off the register (4 pages) |
3 June 2021 | Satisfaction of charge 1 in full (1 page) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
12 November 2013 | Full accounts made up to 31 March 2012 (14 pages) |
12 November 2013 | Full accounts made up to 31 March 2012 (14 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
27 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page) |
30 May 2012 | Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
23 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2009 (14 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2009 (14 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
23 February 2007 | Particulars of mortgage/charge (7 pages) |
23 February 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2006 | Ad 20/11/06--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
28 November 2006 | Ad 20/11/06--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 November 2006 | New director appointed (6 pages) |
28 November 2006 | New director appointed (6 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (16 pages) |
31 October 2006 | Incorporation (16 pages) |