London
E5 8RP
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Herman Herskovic 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 December 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 115 Craven Park Road London N15 6BL on 4 December 2019 (1 page) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Current accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 30 July 2015 (2 pages) |
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2014 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 May 2013 | Director's details changed for Annette Prince on 1 January 2013 (2 pages) |
24 May 2013 | Director's details changed for Annette Prince on 1 January 2013 (2 pages) |
24 May 2013 | Director's details changed for Annette Prince on 1 January 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Annette Prince on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Annette Prince on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Annette Prince on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Director's change of particulars / annette prince / 01/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / annette prince / 01/06/2009 (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 11C undercliffe road boscomb bournemouth BH5 1BL (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 11C undercliffe road boscomb bournemouth BH5 1BL (1 page) |
7 June 2009 | Return made up to 11/07/08; full list of members (3 pages) |
7 June 2009 | Return made up to 11/07/08; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 March 2009 | Director's change of particulars / annette prince / 21/01/2009 (1 page) |
8 March 2009 | Director's change of particulars / annette prince / 21/01/2009 (1 page) |
28 August 2008 | Director appointed annette prince (2 pages) |
28 August 2008 | Director appointed annette prince (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 July 2007 | Incorporation (12 pages) |
11 July 2007 | Incorporation (12 pages) |