Company NameCrusts Of Golders Green Limited
Company StatusDissolved
Company Number06715060
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMr Rafael Tvila
StatusClosed
Appointed20 June 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address88 Golders Green Road
Londion
NW11 8LN
Director NameMr Rafi Tvila
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Golders Green Road
Londion
NW11 8LN
Director NameMrs Rivka Belak Tvila
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn
Harper Lane
Radlett
Hertfordshire
WD7 7HY
Director NameMr Avron Tvila
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 March 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Golders Green Road
Londion
NW11 8LN
Director NameMr Baruch Nahum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address88 Golders Green Road
Londion
NW11 8LN
Secretary NameF S Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address19 - 20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address88 Golders Green Road
Londion
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Mrs Rivka Belak
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-21
  • GBP 1
(3 pages)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-21
  • GBP 1
(3 pages)
21 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-21
  • GBP 1
(3 pages)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (2 pages)
31 August 2012Application to strike the company off the register (2 pages)
10 April 2012Appointment of Mr Rafi Tvila as a director (2 pages)
10 April 2012Appointment of Mr Rafi Tvila as a director on 29 February 2012 (2 pages)
6 April 2012Termination of appointment of Rivka Belak Tvila as a director on 29 February 2012 (1 page)
6 April 2012Termination of appointment of Rivka Belak Tvila as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
22 June 2011Appointment of Mr Rafael Tvila as a secretary (1 page)
22 June 2011Appointment of Mr Rafael Tvila as a secretary (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Termination of appointment of F S Secretarial Limited as a secretary (1 page)
25 March 2011Termination of appointment of F S Secretarial Limited as a secretary (1 page)
24 March 2011Termination of appointment of Avron Tvila as a director (1 page)
24 March 2011Termination of appointment of Avron Tvila as a director (1 page)
22 March 2011Termination of appointment of Baruch Nahum as a director (1 page)
22 March 2011Termination of appointment of Baruch Nahum as a director (1 page)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
24 November 2010Appointment of Mr Baruch Nahum as a director (2 pages)
24 November 2010Appointment of Mr Baruch Nahum as a director (2 pages)
4 October 2010Appointment of Mr Avron Tvila as a director (2 pages)
4 October 2010Appointment of Mr Avron Tvila as a director (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 May 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mrs Rivka Belak on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Rivka Belak on 24 May 2010 (2 pages)
25 May 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 25 May 2010 (1 page)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 October 2008Incorporation (15 pages)
3 October 2008Incorporation (15 pages)