London
NW7 2SA
Secretary Name | Ms Faryal Awan |
---|---|
Status | Closed |
Appointed | 20 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 85 Longfield Avenue London NW7 2SA |
Director Name | Gil Cohen Alloro |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Casby House Marine Street London SE16 4SY |
Director Name | Mr Jeremy Haneman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Musical Director/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gardnor Road Hampstead London NW3 1HA |
Director Name | Ms Henrietta Morrison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 3 Villas On The Heath Vale Of Health London NW3 1BA |
Secretary Name | Gil Cohen Alloro |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Casby House Marine Street London SE16 4SY |
Director Name | Mr Joel Claude Abrams |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longfield Avenue London NW7 2SA |
Director Name | Ms Faryal Awan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2013) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longfield Avenue London NW7 2SA |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 85 Longfield Avenue London NW7 2SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Termination of appointment of Joel Abrams as a director (1 page) |
14 October 2013 | Termination of appointment of Faryal Awan as a director (1 page) |
14 October 2013 | Termination of appointment of Joel Claude Abrams as a director on 1 September 2013 (1 page) |
14 October 2013 | Termination of appointment of Faryal Awan as a director on 1 September 2013 (1 page) |
31 January 2013 | Annual return made up to 19 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 19 January 2013 no member list (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
31 January 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 August 2011 | Director's details changed for Ms Faryal Awan on 23 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Joel Claude Abrams on 23 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Joel Claude Abrams on 23 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Daniel Leigh Silverstein on 23 August 2011 (2 pages) |
26 August 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
26 August 2011 | Secretary's details changed for Ms Faryal Awan on 23 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Ms Faryal Awan on 23 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Ms Faryal Awan on 23 August 2011 (2 pages) |
26 August 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
26 August 2011 | Director's details changed for Mr Daniel Leigh Silverstein on 23 August 2011 (2 pages) |
17 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
17 February 2011 | Termination of appointment of Gil Cohen Alloro as a secretary (1 page) |
17 February 2011 | Termination of appointment of Jeremy Haneman as a director (1 page) |
17 February 2011 | Appointment of Ms Faryal Awan as a secretary (1 page) |
17 February 2011 | Annual return made up to 19 January 2011 no member list (3 pages) |
17 February 2011 | Termination of appointment of Gil Cohen Alloro as a director (1 page) |
17 February 2011 | Termination of appointment of Gil Cohen Alloro as a secretary (1 page) |
17 February 2011 | Termination of appointment of Jeremy Haneman as a director (1 page) |
17 February 2011 | Termination of appointment of Gil Cohen Alloro as a director (1 page) |
17 February 2011 | Appointment of Ms Faryal Awan as a secretary (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
31 August 2010 | Appointment of Mr Daniel Leigh Silverstein as a director (2 pages) |
31 August 2010 | Appointment of Mr Daniel Leigh Silverstein as a director (2 pages) |
29 August 2010 | Appointment of Mr Joel Claude Abrams as a director (2 pages) |
29 August 2010 | Appointment of Ms Faryal Awan as a director (2 pages) |
29 August 2010 | Appointment of Ms Faryal Awan as a director (2 pages) |
29 August 2010 | Appointment of Mr Joel Claude Abrams as a director (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed hafla\certificate issued on 20/07/10
|
20 July 2010 | Company name changed hafla\certificate issued on 20/07/10
|
26 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
26 February 2010 | Director's details changed for Jeremy Haneman on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
26 February 2010 | Director's details changed for Gil Cohen Alloro on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gil Cohen Alloro on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jeremy Haneman on 26 February 2010 (2 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
29 January 2009 | Annual return made up to 19/01/09 (2 pages) |
29 January 2009 | Annual return made up to 19/01/09 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
18 November 2008 | Accounts made up to 31 January 2008 (4 pages) |
19 June 2008 | Appointment terminated director henrietta morrison (1 page) |
19 June 2008 | Appointment Terminated Director henrietta morrison (1 page) |
28 May 2008 | Memorandum and Articles of Association (8 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (8 pages) |
28 May 2008 | Resolutions
|
27 February 2008 | Annual return made up to 19/01/08 (3 pages) |
27 February 2008 | Annual return made up to 19/01/08 (3 pages) |
25 February 2008 | Director's Change of Particulars / henrietta morison / 22/02/2008 / Title was: , now: ms; Surname was: morison, now: morrison (1 page) |
25 February 2008 | Director's change of particulars / henrietta morison / 22/02/2008 (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Incorporation (31 pages) |