London
N13 5UE
Director Name | Shalom Bensoor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eagle Lodge Golders Green London NW11 8BD |
Director Name | Mr Edward Derrick Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes Green Lanes London N13 5UE |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Website | www.sbjewellery.com |
---|
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
334 at £1 | Shalom Bensoor 33.40% Ordinary |
---|---|
333 at £1 | Edward Derrick Taylor 33.30% Ordinary |
333 at £1 | Sammy Bensoor 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,611 |
Cash | £23,118 |
Current Liabilities | £67,062 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Administrative restoration application (3 pages) |
30 September 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
30 September 2016 | Register inspection address has been changed to 208 Green Lanes Palmers Green London N13 5UE (2 pages) |
30 September 2016 | Register(s) moved to registered inspection location 208 Green Lanes Palmers Green London N13 5UE (2 pages) |
30 September 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
30 September 2016 | Register inspection address has been changed to 208 Green Lanes Palmers Green London N13 5UE (2 pages) |
30 September 2016 | Administrative restoration application (3 pages) |
30 September 2016 | Register(s) moved to registered inspection location 208 Green Lanes Palmers Green London N13 5UE (2 pages) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Director's details changed for Mr Edward Derrick Taylor on 22 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Edward Derrick Taylor on 22 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages) |
8 April 2015 | Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Sammy Bensoor on 7 April 2013 (2 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Sammy Bensoor on 6 April 2011 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Shalom Bensoor on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Edward Derrick Taylor on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Shalom Bensoor on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Edward Derrick Taylor on 26 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Sammy Bensoor on 2 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
8 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
1 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 February 2008 | Incorporation (12 pages) |
14 February 2008 | Incorporation (12 pages) |