London
NW4 2JT
Secretary Name | Mrs Aviva Ruth Goldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2013) |
Role | Secretary |
Correspondence Address | 16 Kings Close London NW4 2JT |
Director Name | Mr Sean Gold |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fkgb C/O 201 Haverstock Hill London NW3 4QG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fkgb C/O 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sean Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,298 |
Cash | £7,554 |
Current Liabilities | £1,075,404 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
24 December 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
6 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
21 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
10 October 2018 | Appointment of Mr Sean Gold as a director on 3 August 2018 (2 pages) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
25 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Termination of appointment of Aviva Goldin as a secretary (1 page) |
5 August 2013 | Termination of appointment of Aviva Goldin as a secretary (1 page) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 July 2008 | Secretary appointed mrs aviva ruth goldin (1 page) |
14 July 2008 | Director appointed mr maurice malcolm goldin (1 page) |
14 July 2008 | Director appointed mr maurice malcolm goldin (1 page) |
14 July 2008 | Secretary appointed mrs aviva ruth goldin (1 page) |
4 July 2008 | Incorporation (9 pages) |
4 July 2008 | Incorporation (9 pages) |