Brent Street
London
NW4 2QH
Director Name | Mr Aryeh Moore |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Hamilton Road London NW11 9DY |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Aryeh Moore 50.00% Ordinary |
---|---|
1 at £1 | Eliezer Menczer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,733 |
Cash | £4,231 |
Current Liabilities | £39,964 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 March |
21 November 2017 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page) |
---|---|
15 May 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
16 February 2017 | Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
17 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
1 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
6 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 March 2012 | Annual return made up to 9 February 2012 (4 pages) |
23 March 2012 | Annual return made up to 9 February 2012 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 May 2011 | Annual return made up to 9 February 2011 (4 pages) |
20 May 2011 | Annual return made up to 9 February 2011 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page) |
26 April 2010 | Director's details changed for Eliezer Menczer on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Aryeh Moore on 9 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Eliezer Menczer on 9 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Aryeh Moore on 9 February 2010 (2 pages) |
28 July 2009 | Director's change of particulars / eliezer menczer / 28/07/2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 78 hamilton road london NW11 9DY (1 page) |
28 May 2009 | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 February 2009 | Incorporation (15 pages) |