London
N12 8LY
Secretary Name | Mr Jacob Silver |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2016) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mrs Rivkah Dreyfuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dfs Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,332 |
Cash | £35,342 |
Current Liabilities | £209,778 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 October 2014 | Registered office address changed from 214 Stamford Hill London N16 6RA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 214 Stamford Hill London N16 6RA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 October 2014 (2 pages) |
30 October 2014 | Statement of affairs with form 4.19 (8 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Statement of affairs with form 4.19 (8 pages) |
24 April 2014 | Satisfaction of charge 1 in full (2 pages) |
24 April 2014 | Satisfaction of charge 1 in full (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Jacob Meir Dreyfuss on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Jacob Meir Dreyfuss on 16 April 2012 (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
25 August 2010 | Appointment of Mr Jacob Silver as a secretary (1 page) |
25 August 2010 | Termination of appointment of Rivkah Dreyfuss as a secretary (1 page) |
25 August 2010 | Termination of appointment of Rivkah Dreyfuss as a secretary (1 page) |
25 August 2010 | Appointment of Mr Jacob Silver as a secretary (1 page) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Change of name notice (1 page) |
12 May 2010 | Company name changed rollbank LTD\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (1 page) |
12 May 2010 | Company name changed rollbank LTD\certificate issued on 12/05/10
|
15 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page) |
15 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page) |
6 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (12 pages) |
9 May 2007 | Incorporation (12 pages) |