15 College Road
Harrow
Middx
HA1 1BA
Director Name | Roy Ben Levy |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Sales |
Country of Residence | Germany |
Correspondence Address | Gryphiusstrasse 26 10245 Berlin Germany |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kings Suite 4th Floor Amba House 15 College Road Harrow Middx HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Roy Nathan Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£927 |
Cash | £1,756 |
Current Liabilities | £36,724 |
Latest Accounts | 20 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 19 May |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
16 February 2024 | Previous accounting period shortened from 20 May 2023 to 19 May 2023 (1 page) |
---|---|
17 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2024 | Micro company accounts made up to 20 May 2022 (8 pages) |
16 January 2024 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
28 October 2023 | Compulsory strike-off action has been suspended (1 page) |
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Previous accounting period shortened from 21 May 2022 to 20 May 2022 (1 page) |
15 May 2023 | Micro company accounts made up to 22 May 2021 (3 pages) |
15 May 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
16 February 2023 | Previous accounting period shortened from 22 May 2022 to 21 May 2022 (1 page) |
30 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2022 | Micro company accounts made up to 22 May 2020 (3 pages) |
20 August 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Micro company accounts made up to 23 May 2019 (3 pages) |
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
26 January 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2021 | Previous accounting period shortened from 23 May 2020 to 22 May 2020 (1 page) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2020 | Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page) |
21 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
9 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
24 May 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
25 February 2019 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Micro company accounts made up to 27 May 2017 (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
23 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 May 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 May 2015 (5 pages) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 May 2015 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Roy Ben Levy as a director (1 page) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Roy Ben Levy as a director (1 page) |
14 November 2012 | Appointment of Mr Roy Nathan Gordon as a director (2 pages) |
14 November 2012 | Appointment of Mr Roy Nathan Gordon as a director (2 pages) |
9 October 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 9 October 2012 (1 page) |
14 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
14 April 2011 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
14 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
20 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
30 December 2009 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Roy Ben Levy on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Director appointed roy ben levy (2 pages) |
6 January 2009 | Director appointed roy ben levy (2 pages) |
11 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 December 2008 | Appointment terminated director barbara kahan (1 page) |
11 December 2008 | Appointment terminated director barbara kahan (1 page) |
5 December 2008 | Incorporation (16 pages) |
5 December 2008 | Incorporation (16 pages) |