London
SW5 9RQ
Secretary Name | Ms Lizi Perry |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 16 March 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 151 Earls Court Road London SW5 9RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Danny Fari |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 March 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Earls Court Road London SW5 9RQ |
Registered Address | Brentmead House Britannia Rd London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Danny Fari 50.00% Ordinary |
---|---|
1 at £1 | Moshe Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,700 |
Cash | £1,517 |
Current Liabilities | £30,637 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Termination of appointment of Danny Fari as a director (1 page) |
3 March 2014 | Termination of appointment of Danny Fari as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 April 2010 | Secretary's details changed for Lizi Perry on 20 December 2009 (1 page) |
7 April 2010 | Director's details changed for Danny Fari on 20 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Danny Fari on 20 December 2009 (2 pages) |
7 April 2010 | Director's details changed for Moshe Perry on 20 December 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Lizi Perry on 20 December 2009 (1 page) |
7 April 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Moshe Perry on 20 December 2009 (2 pages) |
13 May 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
13 May 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
17 April 2009 | Secretary appointed lizi perry (2 pages) |
17 April 2009 | Secretary appointed lizi perry (2 pages) |
9 April 2009 | Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 April 2009 | Director appointed moshe perry (2 pages) |
9 April 2009 | Director appointed danny fari (2 pages) |
9 April 2009 | Director appointed moshe perry (2 pages) |
9 April 2009 | Director appointed danny fari (2 pages) |
9 April 2009 | Ad 16/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
22 December 2008 | Incorporation (9 pages) |
22 December 2008 | Incorporation (9 pages) |