Hendon
London
NW4 1AY
Director Name | Mrs Jacqueline Rebecca Reuben |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bellham Court 1 Hope Close Hendon London NW4 1AY |
Secretary Name | Mrs Jacqueline Rebecca Reuben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bellham Court 1 Hope Close Hendon London NW4 1AY |
Director Name | Mr Darren Ashley Reuben |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bourne Road Bushey Hertfordshire WD23 3NH |
Director Name | Mrs Joanna Reuben |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bourne Road Bushey Hertfordshire WD23 3NH |
Secretary Name | Mrs Joanna Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bourne Road Bushey Hertfordshire WD23 3NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£82,221 |
Cash | £450 |
Current Liabilities | £113,064 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Secretary's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (1 page) |
8 February 2017 | Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (2 pages) |
8 February 2017 | Secretary's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (1 page) |
8 February 2017 | Director's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
26 November 2014 | Registered office address changed from , 2nd Floor York House, 23 Kingsway, London, WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from , 2nd Floor York House, 23 Kingsway, London, WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2010 | Registered office address changed from , 2nd Floor King House, 5-11 Westbourne Grove, London, W2 4UA on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from , 2nd Floor King House, 5-11 Westbourne Grove, London, W2 4UA on 3 February 2010 (1 page) |
2 February 2010 | Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
13 May 2009 | Secretary appointed jacqueline rebecca reuben (2 pages) |
13 May 2009 | Appointment terminated director darren reuben (1 page) |
13 May 2009 | Secretary appointed jacqueline rebecca reuben (2 pages) |
13 May 2009 | Appointment terminated director darren reuben (1 page) |
13 May 2009 | Appointment terminated director and secretary joanna reuben (1 page) |
13 May 2009 | Appointment terminated director and secretary joanna reuben (1 page) |
10 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 May 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 May 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 March 2008 | Director and secretary appointed joanna reuben (2 pages) |
17 March 2008 | Director appointed jacqueline rebecca reuben (2 pages) |
17 March 2008 | Director appointed barry graham reuben (2 pages) |
17 March 2008 | Director and secretary appointed joanna reuben (2 pages) |
17 March 2008 | Director appointed jacqueline rebecca reuben (2 pages) |
17 March 2008 | Director appointed darren ashley reuben (2 pages) |
17 March 2008 | Director appointed barry graham reuben (2 pages) |
17 March 2008 | Director appointed darren ashley reuben (2 pages) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |