London
NW4 2PR
Director Name | Ms Adele Stern |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Knightland Road London E15 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miriam Stern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,038 |
Cash | £13,888 |
Current Liabilities | £30,497 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Termination of appointment of Adele Stern as a director (1 page) |
26 January 2012 | Termination of appointment of Adele Stern as a director (1 page) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 October 2010 | Administrative restoration application (3 pages) |
21 October 2010 | Administrative restoration application (3 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Adele Stern on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Adele Stern on 11 March 2010 (2 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 April 2008 | Director appointed adele stern (2 pages) |
22 April 2008 | Secretary appointed toby shlomo (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 12 knightland road london E5 9HS (1 page) |
22 April 2008 | Director appointed adele stern (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 12 knightland road london E5 9HS (1 page) |
22 April 2008 | Secretary appointed toby shlomo (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
10 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
10 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
10 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
28 February 2008 | Incorporation (9 pages) |
28 February 2008 | Incorporation (9 pages) |