London
NW1 4PT
Director Name | Yehouda Fattal |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Secretary Name | Yehouda Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | 22 York Terrace East London NW1 4PT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Gisele Fattal 50.00% Ordinary |
---|---|
50 at £1 | Yehouda Fattal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£327 |
Cash | £100,003 |
Current Liabilities | £311,367 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2007 | Delivered on: 31 March 2007 Satisfied on: 24 August 2012 Persons entitled: Banque Safdie Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
11 February 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
29 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Yehouda Fattal as a secretary on 20 October 2015 (1 page) |
29 January 2016 | Termination of appointment of Yehouda Fattal as a secretary on 20 October 2015 (1 page) |
29 January 2016 | Termination of appointment of Yehouda Fattal as a director on 20 October 2015 (1 page) |
29 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Yehouda Fattal as a director on 20 October 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 June 2014 | Registered office address changed from 29 Roland Gardens London SW7 3PF on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 29 Roland Gardens London SW7 3PF on 27 June 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 24 July 2012 (1 page) |
20 July 2012 | Director's details changed for Giselle Fattal on 10 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Giselle Fattal on 10 July 2012 (2 pages) |
28 June 2012 | Register inspection address has been changed (1 page) |
28 June 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
22 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
31 March 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Particulars of mortgage/charge (6 pages) |
25 January 2007 | Ad 11/01/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 January 2007 | Ad 11/01/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 January 2007 | Ad 11/01/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 January 2007 | Ad 11/01/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
7 December 2006 | Registered office changed on 07/12/06 from: 61 chandos place london WC2N 4HG (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 61 chandos place london WC2N 4HG (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page) |
1 December 2006 | Incorporation (17 pages) |
1 December 2006 | Incorporation (17 pages) |