London
NW4 2ND
Director Name | Mr David Margulies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Overlea Road London E5 9BG |
Secretary Name | Mr Henry Victor Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danescroft Gardens London NW4 2ND |
Secretary Name | Rafal Maurycy Maresch |
---|---|
Status | Resigned |
Appointed | 13 March 2008(7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 57 Connaught Road Barnet Hertfordshire EN5 2PX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michael Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,495 |
Cash | £2 |
Current Liabilities | £1,498 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (4 pages) |
23 October 2015 | Application to strike the company off the register (4 pages) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
15 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Rafal Maurycy Maresch as a secretary on 20 October 2014 (1 page) |
15 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Rafal Maurycy Maresch as a secretary on 20 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Previous accounting period shortened from 13 February 2010 to 31 December 2009 (1 page) |
10 November 2010 | Previous accounting period shortened from 13 February 2010 to 31 December 2009 (1 page) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Registered office address changed from New Loom House 101 Backchurch Lane London E1 1LU on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from New Loom House 101 Backchurch Lane London E1 1LU on 15 December 2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 13 February 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 13 February 2009 (4 pages) |
26 May 2009 | Accounting reference date extended from 31/08/2008 to 13/02/2009 (1 page) |
26 May 2009 | Accounting reference date extended from 31/08/2008 to 13/02/2009 (1 page) |
17 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (10 pages) |
13 November 2008 | Secretary's change of particulars / rafal maresch / 20/07/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / rafal maresch / 20/07/2008 (1 page) |
17 March 2008 | Appointment terminated secretary henry victor last (1 page) |
17 March 2008 | Secretary appointed rafal maurycy maresch (1 page) |
17 March 2008 | Secretary appointed rafal maurycy maresch (1 page) |
17 March 2008 | Director appointed david margulies (1 page) |
17 March 2008 | Appointment terminated secretary henry victor last (1 page) |
17 March 2008 | Director appointed david margulies (1 page) |
11 March 2008 | Appointment terminated director buyview LTD (1 page) |
11 March 2008 | Director and secretary appointed henry victor last (1 page) |
11 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
11 March 2008 | Appointment terminated director buyview LTD (1 page) |
11 March 2008 | Director and secretary appointed henry victor last (1 page) |
14 August 2007 | Incorporation (14 pages) |
14 August 2007 | Incorporation (14 pages) |