Unit 205 Monroe
New York
10950
United States
Director Name | Mr Joseph Kohn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 8 Fanley Ave Spring Valley New York 10977 United States |
Director Name | Mr Aaron Weis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 1357 49 Street Brooklyn New York 11219 United States |
Director Name | Mr Ben Werzberger |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 970 50 Street Brooklyn New York 11219 United States |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Mr Ben Werzberger 40.00% Ordinary |
---|---|
20 at £1 | Mr Aaron Weis 20.00% Ordinary |
20 at £1 | Mr Herman Goldberger 20.00% Ordinary |
20 at £1 | Mr Joseph Kohn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,514 |
Cash | £32,653 |
Current Liabilities | £85,621 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 October 2010 | Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages) |
14 May 2010 | Company name changed jacob supplies LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed jacob supplies LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 May 2009 | Company name changed mazel supplies LIMITED\certificate issued on 02/06/09 (2 pages) |
29 May 2009 | Company name changed mazel supplies LIMITED\certificate issued on 02/06/09 (2 pages) |
22 July 2008 | Incorporation (16 pages) |
22 July 2008 | Incorporation (16 pages) |