London
N5 2HD
Secretary Name | Katherine Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 69 Woodland Rise London N10 3UN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(1 week, 3 days after company formation) |
Appointment Duration | 6 days (resigned 27 August 2008) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 75 Balfour Road London N5 2HD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £48,958 |
Gross Profit | £48,958 |
Net Worth | £24,714 |
Cash | £1,484 |
Current Liabilities | £6,947 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 October 2012 | Accounts for a small company made up to 31 March 2012 (12 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (12 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Nicholas Philip Risbridger Davidson on 1 August 2010 (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 75 balfour road london N10 3UN (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 75 balfour road london N10 3UN (1 page) |
20 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / nicholas davidson / 15/09/2008 (1 page) |
20 August 2009 | Director's change of particulars / nicholas davidson / 15/09/2008 (1 page) |
20 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 September 2008 | Secretary appointed katherine henderson (2 pages) |
18 September 2008 | Director appointed nicholas davidson (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 24 king street ulverston cumbria LA12 7DZ (1 page) |
18 September 2008 | Director appointed nicholas davidson (2 pages) |
18 September 2008 | Company name changed parolia LTD\certificate issued on 24/09/08 (2 pages) |
18 September 2008 | Secretary appointed katherine henderson (2 pages) |
18 September 2008 | Company name changed parolia LTD\certificate issued on 24/09/08 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 24 king street ulverston cumbria LA12 7DZ (1 page) |
27 August 2008 | Appointment terminated director yomtov jacobs (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 39A leicester road salford manchester (1 page) |
27 August 2008 | Appointment terminated director yomtov jacobs (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 39A leicester road salford manchester (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Incorporation (9 pages) |