Finchley
London
N3 2LT
Director Name | Mr Gary Michael Goodman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Crescent Bushey Hertfordshire WD23 4SR |
Director Name | Joel Peter Goodman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Timothy Scott Goodman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Oliver Daniel Nissan Moradov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Hale Lane Edgware Middlesex HA8 9PZ |
Website | wedotherest.com |
---|
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Oliver Moradov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,412 |
Cash | £46,485 |
Current Liabilities | £91,263 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 25 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 25 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (3 days from now) |
17 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
---|---|
28 April 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
6 October 2016 | Director's details changed for Oliver Moradov on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Oliver Moradov on 5 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
10 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 16 December 2013 (1 page) |
23 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Termination of appointment of Gary Goodman as a director (1 page) |
9 August 2012 | Termination of appointment of Timothy Goodman as a director (1 page) |
9 August 2012 | Termination of appointment of Oliver Moradov as a secretary (1 page) |
9 August 2012 | Termination of appointment of Joel Goodman as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 September 2010 | Director's details changed for Oliver Moradov on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Joel Peter Goodman on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Joel Peter Goodman on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Oliver Moradov on 1 October 2009 (2 pages) |
18 February 2010 | Registered office address changed from Second Floor, Galley House Moon Lane Barnet Herts EN5 5YL on 18 February 2010 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2009 | Return made up to 25/07/09; full list of members (5 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / joel goodman / 23/10/2007 (1 page) |
11 August 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
25 July 2007 | Incorporation (10 pages) |