London
N7 0NB
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
16 at £1 | Colette Avital 8.00% Ordinary |
---|---|
16 at £1 | Tovo Films 8.00% Ordinary |
148 at £1 | Yoram Eshkol-rokach 74.00% Ordinary |
20 at £1 | Zadok Ben David 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,705 |
Net Worth | -£111,702 |
Cash | £711 |
Current Liabilities | £40,563 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Yoram Eshkol-Rokach on 16 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Yoram Eshkol-Rokach on 16 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2009 | Incorporation (12 pages) |
16 March 2009 | Incorporation (12 pages) |