Company NameJoy Mark Limited
Company StatusDissolved
Company Number06683269
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Secretary NameMr Yoad Perets
StatusClosed
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address120 Park Road
London
NW4 3PB
Director NameMr Yoad Perets
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address120 Park Road
London
NW4 3PB
Director NameMr Yoad Perets
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address120 Park Road
London
NW4 3PB
Director NameMr Roy Perets
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed01 September 2015(7 years after company formation)
Appointment Duration5 years, 2 months (closed 10 November 2020)
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address9 Kennyland Court
Hendon Way
London
Barnet
NW4 3LU
Director NameMr Yoad Perets
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Park Road
London
NW4 3PB
Director NameMr Roy Perets
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIsraeli
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address51 Renters Avenue
London
NW4 3RD

Location

Registered AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Yoad Perets
100.00%
Ordinary

Financials

Year2014
Turnover£170,271
Gross Profit£46,246
Net Worth£34,725
Current Liabilities£45,868

Accounts

Latest Accounts30 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Registered office address changed from 9, Kennyland Court Hendon Way London NW4 3LU to The Limes 1339 High Road Whetstone London N20 9HR on 21 April 2017 (1 page)
8 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 30 August 2015 (11 pages)
17 September 2015Appointment of Mr Roy Perets as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Roy Perets as a director on 1 September 2015 (2 pages)
21 August 2015Total exemption full accounts made up to 30 August 2014 (11 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
28 August 2014Appointment of Mr. Yoad Perets as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr. Yoad Perets as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr Yoad Perets as a director on 5 August 2014 (2 pages)
8 August 2014Termination of appointment of Roy Perets as a director on 5 August 2014 (1 page)
8 August 2014Appointment of Mr Yoad Perets as a director on 5 August 2014 (2 pages)
8 August 2014Termination of appointment of Roy Perets as a director on 5 August 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
25 June 2014Total exemption full accounts made up to 30 August 2013 (11 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Director's details changed for Mr Roy Perets on 27 August 2010 (2 pages)
28 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Yoad Perets on 27 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 June 2010Registered office address changed from 51 Renters Avenue London NW4 3RD on 21 June 2010 (1 page)
27 September 2009Return made up to 28/08/09; full list of members (10 pages)
25 September 2009Director's change of particulars / roy perets / 28/08/2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from 30A nobel road london N18 3BH united kingdom (1 page)
10 June 2009Appointment terminated director yoad perets (1 page)
28 August 2008Incorporation (8 pages)