Crooked Usage
London
N3 3HB
Secretary Name | Etty Macabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellington Avenue Stamford Hill London N15 6AS |
Director Name | Olga Hadjova |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Isaac Nahum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,247 |
Cash | £4,015 |
Current Liabilities | £12,233 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 June 2017 | Notification of Isaac Nahum as a person with significant control on 22 April 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Appointment terminated director spw directors LIMITED (1 page) |
1 May 2009 | Director appointed isaac nahum (3 pages) |
1 May 2009 | Appointment terminated secretary spw secretaries LIMITED (1 page) |
1 May 2009 | Appointment terminated director olga hadjova (1 page) |
1 May 2009 | Secretary appointed etty macabi (2 pages) |
1 May 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2009 | Incorporation (19 pages) |