London
NW11 0HS
Director Name | Mr Aryeh Yehudah Melinek |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Daniel Phillip Lyons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 West Heath Avenue London NW11 7QL |
Secretary Name | Mr Robert Daniel Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Gardens London NW11 0HS |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,847 |
Net Worth | -£21,069 |
Cash | £954 |
Current Liabilities | £22,023 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
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) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Application to strike the company off the register (4 pages) |
3 July 2013 | Application to strike the company off the register (4 pages) |
21 May 2013 | Previous accounting period shortened from 29 August 2012 to 28 August 2012 (1 page) |
21 May 2013 | Previous accounting period shortened from 29 August 2012 to 28 August 2012 (1 page) |
21 May 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
20 February 2013 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
20 August 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
20 August 2012 | Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page) |
24 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
24 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
4 April 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 no member list (5 pages) |
8 April 2011 | Director's details changed for Mr Aryeh Yehudah Melinek on 25 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
8 April 2011 | Director's details changed for Mr Aryeh Yehudah Melinek on 25 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
28 January 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
21 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
21 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
14 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 14 April 2010 (1 page) |
29 March 2010 | Director's details changed for Aryeh Yehudah Melinek on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Mr Daniel Lyons on 27 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Daniel Lyons on 27 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Aryeh Yehudah Melinek on 27 March 2010 (2 pages) |
27 March 2009 | Incorporation (26 pages) |
27 March 2009 | Incorporation (26 pages) |