London
NW4 1NX
Secretary Name | Mr Jacob Dahan |
---|---|
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Manor Hall Avenue London NW4 1NX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 14 Manor Hall Avenue London NW4 1NX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Mr Asher Dahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092 |
Cash | £2,921 |
Current Liabilities | £7,426 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (1 page) |
5 September 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
29 August 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
15 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 June 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from 81 Bullescroft Road Edgware Middlesex HA8 8RN England to 14 Manor Hall Avenue London NW4 1NX on 17 February 2020 (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 May 2016 | Secretary's details changed for Mr Jacob Dahan on 1 November 2015 (1 page) |
2 May 2016 | Director's details changed for Mr Asher Dahan on 1 November 2015 (2 pages) |
2 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mr Asher Dahan on 1 November 2015 (2 pages) |
2 May 2016 | Secretary's details changed for Mr Jacob Dahan on 1 November 2015 (1 page) |
2 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Registered office address changed from 4 Green Bank Woodside Park London N12 8AS to 81 Bullescroft Road Edgware Middlesex HA8 8RN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 4 Green Bank Woodside Park London N12 8AS to 81 Bullescroft Road Edgware Middlesex HA8 8RN on 11 November 2015 (1 page) |
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr Jacob Dahan on 31 March 2010 (1 page) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Asher Dahan on 31 March 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Jacob Dahan on 31 March 2010 (1 page) |
30 June 2010 | Registered office address changed from Flat 7 Jasper Court 123 Station Road London NW4 4PF United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Flat 7 Jasper Court 123 Station Road London NW4 4PF United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Asher Dahan on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
6 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
12 June 2009 | Secretary's change of particulars / jacob dahan / 01/06/2008 (1 page) |
12 June 2009 | Secretary's change of particulars / jacob dahan / 01/06/2008 (1 page) |
12 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 7, jasper court 121-123 station road london NW4 4PF united kingdom (1 page) |
12 June 2009 | Director's change of particulars / asher dahan / 01/06/2008 (1 page) |
12 June 2009 | Director's change of particulars / asher dahan / 01/06/2008 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 7, jasper court 121-123 station road london NW4 4PF united kingdom (1 page) |
12 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 47A sunny gardens road hendon london NW4 1SJ united kingdom (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 47A sunny gardens road hendon london NW4 1SJ united kingdom (1 page) |
15 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 April 2008 | Incorporation (17 pages) |
14 April 2008 | Incorporation (17 pages) |