Londion
NW11 8LN
Director Name | Mr Rafi Tvila |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Golders Green Road Londion NW11 8LN |
Director Name | Mrs Rivka Belak Tvila |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Harper Lane Radlett Hertfordshire WD7 7HY |
Director Name | Mr Avron Tvila |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Golders Green Road Londion NW11 8LN |
Director Name | Mr Baruch Nahum |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88 Golders Green Road Londion NW11 8LN |
Secretary Name | F S Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 88 Golders Green Road Londion NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Mrs Rivka Belak 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-21
|
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-21
|
21 October 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-21
|
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | Application to strike the company off the register (2 pages) |
31 August 2012 | Application to strike the company off the register (2 pages) |
10 April 2012 | Appointment of Mr Rafi Tvila as a director (2 pages) |
10 April 2012 | Appointment of Mr Rafi Tvila as a director on 29 February 2012 (2 pages) |
6 April 2012 | Termination of appointment of Rivka Belak Tvila as a director on 29 February 2012 (1 page) |
6 April 2012 | Termination of appointment of Rivka Belak Tvila as a director (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Appointment of Mr Rafael Tvila as a secretary (1 page) |
22 June 2011 | Appointment of Mr Rafael Tvila as a secretary (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2011 | Termination of appointment of F S Secretarial Limited as a secretary (1 page) |
25 March 2011 | Termination of appointment of F S Secretarial Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Avron Tvila as a director (1 page) |
24 March 2011 | Termination of appointment of Avron Tvila as a director (1 page) |
22 March 2011 | Termination of appointment of Baruch Nahum as a director (1 page) |
22 March 2011 | Termination of appointment of Baruch Nahum as a director (1 page) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Appointment of Mr Baruch Nahum as a director (2 pages) |
24 November 2010 | Appointment of Mr Baruch Nahum as a director (2 pages) |
4 October 2010 | Appointment of Mr Avron Tvila as a director (2 pages) |
4 October 2010 | Appointment of Mr Avron Tvila as a director (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 May 2010 | Registered 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 2010 | Director's details changed for Mrs Rivka Belak on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Rivka Belak on 24 May 2010 (2 pages) |
25 May 2010 | Registered 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 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Incorporation (15 pages) |
3 October 2008 | Incorporation (15 pages) |