London
N15 6AS
Director Name | Mr Avigdor Ezrial Brinner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dunsmure Road London Greater London N16 5PT |
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knightland Road London E5 9HS |
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knightland Road London E5 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£420,749 |
Cash | £45 |
Current Liabilities | £3,467,847 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
---|---|
12 August 2014 | Receiver's abstract of receipts and payments to 30 June 2014 (3 pages) |
12 August 2014 | Receiver's abstract of receipts and payments to 28 July 2014 (2 pages) |
12 August 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
6 March 2014 | Appointment of receiver or manager (4 pages) |
6 March 2014 | Appointment of receiver or manager (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
7 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
21 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
25 September 2012 | Termination of appointment of Jacob Friedman as a director (1 page) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr Jacob Friedman as a director (2 pages) |
16 January 2012 | Appointment of Mr Osher Halpern as a director (2 pages) |
16 January 2012 | Termination of appointment of Avingdor Brinner as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
3 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Avingdor Ezrial Brinner on 2 February 2010 (2 pages) |
2 September 2010 | Director's details changed for Avingdor Ezrial Brinner on 2 February 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Return made up to 11/06/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
11 June 2007 | Incorporation (9 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |