London
E5 9ND
Secretary Name | Mrs Ester Ruchel Teitelbaum |
---|---|
Status | Resigned |
Appointed | 19 October 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 159 Osbaldeston Road London N16 6ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 6 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £27,149 |
Current Liabilities | £134,419 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
19 November 2007 | Delivered on: 22 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 899A,899B,901A and 901B old kent road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
15 November 2007 | Delivered on: 20 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Satisfaction of charge 2 in full (2 pages) |
18 June 2019 | Satisfaction of charge 1 in full (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
21 January 2010 | Director's details changed for Mr Joseph Teitelbaum on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Joseph Teitelbaum on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Ester Teitelbaum as a secretary (1 page) |
6 January 2010 | Termination of appointment of Ester Teitelbaum as a secretary (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 December 2009 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 7 December 2009 (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
17 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
31 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page) |
16 May 2008 | Secretary appointed mrs ester ruchel teitelbaum (1 page) |
16 May 2008 | Director appointed mr joseph teitelbaum (2 pages) |
16 May 2008 | Director appointed mr joseph teitelbaum (2 pages) |
16 May 2008 | Secretary appointed mrs ester ruchel teitelbaum (1 page) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 21 lanpard grove london N16 6XA (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 21 lanpard grove london N16 6XA (1 page) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
9 January 2007 | Incorporation (12 pages) |
9 January 2007 | Incorporation (12 pages) |