London
NW4 1TE
Director Name | Mr Avremi Eivan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 31 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tenterden Gardens London NW4 1TE |
Director Name | Mr Moshe Shamash |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ashley Lane Hendon London NW4 1HG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.vipergt.net |
---|---|
Email address | [email protected] |
Telephone | 0845 6597794 |
Telephone region | Unknown |
Registered Address | Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
2 at £1 | Avrami Eivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,910 |
Cash | £3,044 |
Current Liabilities | £7,122 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 July 2015 | Secretary's details changed for Avrami Eivan on 28 March 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Avrami Eivan on 28 March 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Avrami Eivan on 28 March 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Avrami Eivan on 28 March 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Register inspection address has been changed from 2a/2B Commercial Street London E1 6LP United Kingdom to 15 Colindale Avenue London NW9 5DS (1 page) |
27 October 2014 | Register inspection address has been changed from 2a/2B Commercial Street London E1 6LP United Kingdom to 15 Colindale Avenue London NW9 5DS (1 page) |
27 October 2014 | Secretary's details changed for Avrami Eivan on 19 October 2014 (1 page) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Avrami Eivan on 19 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Avrami Eivan on 19 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Avrami Eivan on 19 October 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Secretary's details changed for Avremi Eivan on 19 October 2009 (1 page) |
2 November 2009 | Director's details changed for Avremi Eivan on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Avremi Eivan on 19 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Secretary's details changed for Avremi Eivan on 19 October 2009 (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
11 March 2009 | Director appointed avremi eivan (2 pages) |
11 March 2009 | Director appointed avremi eivan (2 pages) |
11 March 2009 | Appointment terminated director moshe shamash (1 page) |
11 March 2009 | Appointment terminated director moshe shamash (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2007 | Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
19 October 2007 | Incorporation (16 pages) |
19 October 2007 | Incorporation (16 pages) |