Norwood Green
Southall
Middlesex
UB2 5QT
Director Name | Abigail Grunhut |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Rotherwick Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Mrs Batsheva Strom |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Harjap Singh Dhiman 50.00% Ordinary |
---|---|
500 at £1 | Inderjeet Dhiman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,245 |
Cash | £11,590 |
Current Liabilities | £14,671 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Abigail Grunhut as a director (2 pages) |
20 June 2012 | Termination of appointment of Batsheva Strom as a director (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 September 2010 | Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (1 page) |
13 September 2010 | Director's details changed for Mrs Batsheva Strom on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mrs Batsheva Strom on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (1 page) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 February 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
30 September 2008 | Director appointed mrs batsheva strom (1 page) |
4 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
8 October 2007 | Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
28 August 2007 | Incorporation (16 pages) |