London
NW6 4LA
Secretary Name | Michael Bernstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bliss Mill Chipping Norton Oxfordshire OX7 5JR |
Telephone | 020 72532252 |
---|---|
Telephone region | London |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | David Joseph Bernstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £525 |
Current Liabilities | £480 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Secretary's details changed for Michael Bernstein on 9 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Secretary's details changed for Michael Bernstein on 9 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Michael Bernstein on 9 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 May 2012 | Director's details changed for David Joseph Bernstein on 21 May 2012 (2 pages) |
23 May 2012 | Director's details changed for David Joseph Bernstein on 21 May 2012 (2 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for David Joseph Bernstein on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Joseph Bernstein on 20 July 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for David Joseph Bernstein on 8 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Joseph Bernstein on 8 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for David Joseph Bernstein on 8 October 2009 (2 pages) |
4 September 2009 | Director's change of particulars / david bernstein / 31/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / david bernstein / 31/08/2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from carter backer winter enterprise house 21 buckle street london E1 8NN (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from carter backer winter enterprise house 21 buckle street london E1 8NN (1 page) |
9 October 2007 | Incorporation (17 pages) |
9 October 2007 | Incorporation (17 pages) |