London
NW11 7RJ
Director Name | Hersch Hager |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 March 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Yoel Schwartz |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodville Road London NW11 9TP |
Director Name | Mr Jacob Joseph Kaufman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heathfield Gardens Golders Green London NW11 9HY |
Director Name | Mrs Caroline Lindsey Turkel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2012) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 13 Heathfield Gardens Golders Green London NW11 9HY |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,916 |
Cash | £13,213 |
Current Liabilities | £2,130 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
22 September 2015 | Annual return made up to 22 July 2015 no member list (3 pages) |
27 July 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
27 February 2015 | Registered office address changed from 9 Woodville Road London NW11 9TP to 5 North End Road London NW11 7RJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 9 Woodville Road London NW11 9TP to 5 North End Road London NW11 7RJ on 27 February 2015 (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | Annual return made up to 22 July 2014 no member list (3 pages) |
19 December 2014 | Annual return made up to 22 July 2014 no member list (3 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Appointment of Yoel Schwartz as a director (2 pages) |
12 November 2013 | Appointment of Yoel Schwartz as a director (2 pages) |
21 October 2013 | Registered office address changed from 13 Heathfield Gardens London NW11 9HY United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 13 Heathfield Gardens London NW11 9HY United Kingdom on 21 October 2013 (1 page) |
3 October 2013 | Annual return made up to 22 July 2013 no member list (2 pages) |
3 October 2013 | Annual return made up to 22 July 2013 no member list (2 pages) |
21 June 2013 | Termination of appointment of Jacob Kaufman as a director (1 page) |
21 June 2013 | Termination of appointment of Jacob Kaufman as a director (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 October 2012 | Registered office address changed from 75 Maygrove Road London NW6 2EG United Kingdom on 21 October 2012 (1 page) |
21 October 2012 | Registered office address changed from 75 Maygrove Road London NW6 2EG United Kingdom on 21 October 2012 (1 page) |
25 July 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 no member list (3 pages) |
27 April 2012 | Registered office address changed from 13 Heathfield Gardens Golders Green London NW11 9HY England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 13 Heathfield Gardens Golders Green London NW11 9HY England on 27 April 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 February 2012 | Appointment of Hersch Hager as a director (2 pages) |
22 February 2012 | Appointment of Hersch Hager as a director (2 pages) |
4 February 2012 | Secretary's details changed for Isaac Brief on 1 February 2012 (1 page) |
4 February 2012 | Secretary's details changed for Isaac Brief on 1 February 2012 (1 page) |
4 February 2012 | Termination of appointment of Caroline Turkel as a director (1 page) |
4 February 2012 | Termination of appointment of Caroline Turkel as a director (1 page) |
4 February 2012 | Secretary's details changed for Isaac Brief on 1 February 2012 (1 page) |
31 August 2011 | Appointment of Mrs Caroline Lindsey Turkel as a director (2 pages) |
31 August 2011 | Appointment of Mrs Caroline Lindsey Turkel as a director (2 pages) |
27 July 2011 | Annual return made up to 22 July 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 22 July 2011 no member list (3 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
17 August 2010 | Annual return made up to 22 July 2010 no member list (3 pages) |
17 August 2010 | Director's details changed for Mr Jacob Joseph Kaufman on 17 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Jacob Joseph Kaufman on 17 July 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 August 2009 | Annual return made up to 22/07/09 (2 pages) |
28 August 2009 | Annual return made up to 22/07/09 (2 pages) |
10 November 2008 | Memorandum and Articles of Association (23 pages) |
10 November 2008 | Memorandum and Articles of Association (23 pages) |
31 October 2008 | Company name changed bnos melochim LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed bnos melochim LIMITED\certificate issued on 03/11/08 (2 pages) |
22 July 2008 | Incorporation (28 pages) |
22 July 2008 | Incorporation (28 pages) |