Company NameTorah Prints Limited
Company StatusDissolved
Company Number06789381
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca Yael Levine
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address75 Brook Avenue
Edgware
Middlesex
HA8 9UZ
Secretary NameSimon Nathan Levine
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brook Avenue
Edgware
Middlesex
HA8 9UZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address75 Brook Avenue
Edgware
Middlesex
HA8 9UZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Rebecca Yael Levine
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 January 2009Director appointed rebecca yael levine (2 pages)
29 January 2009Director appointed rebecca yael levine (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 75 brook avenue edgware middlesex HA8 9UZ (1 page)
29 January 2009Registered office changed on 29/01/2009 from 75 brook avenue edgware middlesex HA8 9UZ (1 page)
29 January 2009Secretary appointed simon nathan levine (2 pages)
29 January 2009Secretary appointed simon nathan levine (2 pages)
14 January 2009Appointment Terminated Director yomtov jacobs (1 page)
14 January 2009Appointment terminated director yomtov jacobs (1 page)
12 January 2009Incorporation (9 pages)
12 January 2009Incorporation (9 pages)