London
N2 9EL
Secretary Name | Mr Elad Farkash |
---|---|
Nationality | German |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Fortis Green London N2 9EL |
Director Name | Mr Bar Oded |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 2 Sayer House Oxgate Lane London NW2 7JN |
Director Name | Mr Yotam Yinhal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Sayer House Oxgate Lane London NW2 7JG |
Director Name | Miss Tsvia Procopets |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Sayer House Oxgate Lane London NW2 7JN |
Director Name | Miss Talia Bar |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Sayer House Oxgate Lane London NW2 7JN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | lazzona.co.uk |
---|---|
Telephone | 020 77454072 |
Telephone region | London |
Registered Address | 2a Fortis Green London N2 9EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Talia Bar 50.00% Ordinary |
---|---|
50 at £1 | Tsvia Procopets 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,094 |
Cash | £159,447 |
Current Liabilities | £215,877 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
23 January 2024 | Change of details for Mr Elad Farkash as a person with significant control on 23 January 2024 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
18 May 2021 | Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JN to 2a Fortis Green London N2 9EL on 18 May 2021 (1 page) |
26 October 2020 | Director's details changed for Mr Elad Farkash on 20 September 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
4 October 2019 | Cessation of Oded Bar as a person with significant control on 30 June 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 July 2019 | Termination of appointment of Bar Oded as a director on 30 June 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
12 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
12 October 2018 | Director's details changed for Mr Bar Oded on 12 October 2018 (2 pages) |
12 October 2018 | Secretary's details changed for Mr Elad Farkash on 12 October 2018 (1 page) |
12 October 2018 | Director's details changed for Mr. Elad Farkash on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr Oded Bar as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Bar Oded on 12 October 2018 (2 pages) |
12 October 2018 | Secretary's details changed for Mr Elad Farkash on 12 October 2018 (1 page) |
12 October 2018 | Change of details for Mr. Elad Farkash as a person with significant control on 12 October 2018 (2 pages) |
25 June 2018 | Change of details for Mr. Elad Farkash as a person with significant control on 25 June 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Termination of appointment of Talia Bar as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Tsvia Procopets as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Tsvia Procopets as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Talia Bar as a director on 24 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 December 2013 | Director's details changed for Mr Elad Farkash on 29 January 2013 (2 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Director's details changed for Mr Elad Farkash on 29 January 2013 (2 pages) |
17 December 2013 | Secretary's details changed for Mr Elad Farkash on 29 January 2013 (1 page) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Secretary's details changed for Mr Elad Farkash on 29 January 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JG United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JG United Kingdom on 31 October 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages) |
7 November 2012 | Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page) |
27 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
15 August 2012 | Appointment of Miss Tsvia Procopets as a director on 15 August 2012 (2 pages) |
15 August 2012 | Appointment of Miss Tsvia Procopets as a director on 15 August 2012 (2 pages) |
20 July 2012 | Company name changed morphuse construction LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Company name changed morphuse construction LIMITED\certificate issued on 20/07/12
|
21 March 2012 | Appointment of Mr Yotam Yinhal as a director on 21 March 2012 (2 pages) |
21 March 2012 | Appointment of Mr Yotam Yinhal as a director on 21 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
17 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from Unit 14 Allies House 105 Brook Road London NW2 7BZ United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Unit 14 Allies House 105 Brook Road London NW2 7BZ United Kingdom on 14 June 2011 (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Bar Oded on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Elad Farkash on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Elad Farkash on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Bar Oded on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
11 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 3 allies house 105 brook road london NW2 7BZ (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 3 allies house 105 brook road london NW2 7BZ (1 page) |
5 February 2009 | Director's change of particulars / bar oded / 31/01/2009 (2 pages) |
5 February 2009 | Director and secretary's change of particulars / elad farkash / 31/01/2009 (1 page) |
5 February 2009 | Director's change of particulars / bar oded / 31/01/2009 (2 pages) |
5 February 2009 | Director and secretary's change of particulars / elad farkash / 31/01/2009 (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |