London
W2 4EE
Director Name | Dori Dakbash |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b The Market Place London NW11 6JY |
Secretary Name | Magdalena Szafranek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b The Market Place London NW11 6JY |
Director Name | Magdalena Szafranek |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 25b Powis Gardens London NW11 8HH |
Secretary Name | Issac Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 December 2008) |
Role | Secretary |
Correspondence Address | 129 Station Road London NW4 4NJ |
Registered Address | Flat 8 Radford House 1-8 Pembridge Gardens London W2 4EE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 25B powis gardens london NW11 8HH (1 page) |
8 December 2008 | Appointment terminated director magdalena szafranek (1 page) |
8 December 2008 | Appointment terminated secretary issac cohen (1 page) |
8 December 2008 | Appointment Terminated Secretary issac cohen (1 page) |
8 December 2008 | Director appointed dori dakbash (2 pages) |
8 December 2008 | Appointment Terminated Director magdalena szafranek (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Director appointed dori dakbash (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 25B powis gardens london NW11 8HH (1 page) |
12 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated secretary magdalena szafranek (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 25B the market place london NW11 6JY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 25B the market place london NW11 6JY (1 page) |
19 March 2008 | Appointment terminated director dori dakbash (1 page) |
19 March 2008 | Secretary appointed issac cohen (2 pages) |
19 March 2008 | Director appointed magdalena szafranek (2 pages) |
19 March 2008 | Appointment Terminated Director dori dakbash (1 page) |
19 March 2008 | Appointment Terminated Secretary magdalena szafranek (1 page) |
19 March 2008 | Director appointed magdalena szafranek (2 pages) |
19 March 2008 | Secretary appointed issac cohen (2 pages) |
1 June 2007 | Incorporation (18 pages) |
1 June 2007 | Incorporation (18 pages) |