London
NW11 9HD
Secretary Name | Mr Yosef Cohen |
---|---|
Status | Closed |
Appointed | 31 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 7 Highfield Gardens London NW11 9HD |
Director Name | Mr Kurt Lubin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3a The Vale London NW11 8SB |
Secretary Name | Svetlana Lubin |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Vale London NW11 8SB |
Registered Address | 7 Highfield Gardens London NW11 9HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
1 at £1 | Yosef Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,189 |
Cash | £5,318 |
Current Liabilities | £59,507 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2016 | Compulsory strike-off action has been suspended (1 page) |
11 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 July 2015 | Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB to 7 Highfield Gardens London NW11 9HD on 19 July 2015 (1 page) |
19 July 2015 | Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB to 7 Highfield Gardens London NW11 9HD on 19 July 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2015 | Registered office address changed from Flat 2 66 Woodville Road London NW11 9TN to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Flat 2 66 Woodville Road London NW11 9TN to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 19 February 2015 (1 page) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 July 2012 | Termination of appointment of Svetlana Lubin as a secretary (1 page) |
31 July 2012 | Company name changed ferrar LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Registered office address changed from Flat 2 Woodville Road London NW11 9TN United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Appointment of Mr. Yosef Cohen as a director (2 pages) |
31 July 2012 | Registered office address changed from 3a the Vale London NW11 8SB on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Flat 2 Woodville Road London NW11 9TN United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3a the Vale London NW11 8SB on 31 July 2012 (1 page) |
31 July 2012 | Appointment of Mr. Yosef Cohen as a secretary (1 page) |
31 July 2012 | Termination of appointment of Kurt Lubin as a director (1 page) |
31 July 2012 | Appointment of Mr. Yosef Cohen as a secretary (1 page) |
31 July 2012 | Company name changed ferrar LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Kurt Lubin as a director (1 page) |
31 July 2012 | Termination of appointment of Svetlana Lubin as a secretary (1 page) |
31 July 2012 | Appointment of Mr. Yosef Cohen as a director (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2009 | Incorporation (14 pages) |
28 January 2009 | Incorporation (14 pages) |