London
NW1 9UY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Camden Square London NW1 9UY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
1 at £1 | Daniel Nissim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,705 |
Cash | £47,080 |
Current Liabilities | £11,291 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Director's details changed for Daniel Nissim on 21 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Daniel Nissim on 21 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Director appointed daniel nissim (2 pages) |
10 November 2008 | Director appointed daniel nissim (2 pages) |
28 October 2008 | Appointment terminated director barbara kahan (1 page) |
28 October 2008 | Appointment terminated director barbara kahan (1 page) |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Incorporation (16 pages) |
21 October 2008 | Incorporation (16 pages) |