London
NW2 6PG
Secretary Name | Deborah Mencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2010(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 303-305 Cricklewood Broadway London NW2 6PG |
Secretary Name | Mrs Debora Mencer |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Raffles House 67 Brampton Grove London NW4 4BU |
Website | raphaelconsulting.co.uk |
---|
Registered Address | 303-305 Cricklewood Broadway London NW2 6PG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
60 at £1 | David Mencer 60.00% Ordinary |
---|---|
40 at £1 | Deborah Mencer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,981 |
Cash | £125 |
Current Liabilities | £24,686 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 March 2014 | Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page) |
6 March 2014 | Secretary's details changed for Deborah Mencer on 2 April 2013 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Deborah Mencer as a secretary (3 pages) |
28 January 2011 | Appointment of Deborah Mencer as a secretary (3 pages) |
21 January 2011 | Director's details changed for Mr David Mencer on 4 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr David Mencer on 4 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr David Mencer on 4 January 2011 (2 pages) |
19 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Director's details changed for Mr David Mencer on 29 April 2010 (3 pages) |
19 May 2010 | Registered office address changed from 248 Hendon Way London NW4 3NL United Kingdom on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 248 Hendon Way London NW4 3NL United Kingdom on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Director's details changed for Mr David Mencer on 29 April 2010 (3 pages) |
8 December 2009 | Termination of appointment of Debora Mencer as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Debora Mencer as a secretary (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
26 June 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 May 2008 | Secretary's change of particulars / debora mencer / 01/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / david mencer / 01/04/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / debora mencer / 01/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / david mencer / 01/04/2008 (1 page) |
29 February 2008 | Incorporation (13 pages) |
29 February 2008 | Incorporation (13 pages) |