London
NW9 7ER
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Mark Andrew John McCarroll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gates Freedman & Co Ninth Floor Hyde House, The Hyde London Nw9 6lq NW9 6LQ |
Secretary Name | Louis McCarroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Llanover Road Wembley Middlesex HA9 7LL |
Registered Address | 2nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,322 |
Cash | £517 |
Current Liabilities | £235,999 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Withdraw the company strike off application (1 page) |
9 October 2017 | Withdraw the company strike off application (1 page) |
4 October 2017 | Notification of Louis Mccarroll as a person with significant control on 1 July 2016 (2 pages) |
4 October 2017 | Notification of Louis Mccarroll as a person with significant control on 1 July 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (2 pages) |
12 April 2017 | Application to strike the company off the register (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Director's details changed for Mr Louis Mccarroll on 15 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Louis Mccarroll on 15 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from C/O Gates Freedman & Co Ninth Floor Hyde House, the Hyde London Nw9 6Lqnw9 6Lq to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 1 May 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Mark Mccarroll as a director (2 pages) |
4 May 2011 | Termination of appointment of Mark Mccarroll as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Appointment of Mr Louis Mccarroll as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
22 June 2010 | Appointment of Mr Louis Mccarroll as a director (3 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages) |
11 May 2009 | Appointment terminated secretary louis mccarroll (1 page) |
11 May 2009 | Appointment terminated secretary louis mccarroll (1 page) |
6 May 2009 | Director appointed mark mccarroll (2 pages) |
6 May 2009 | Secretary appointed louis mccarroll (1 page) |
6 May 2009 | Director appointed mark mccarroll (2 pages) |
6 May 2009 | Secretary appointed louis mccarroll (1 page) |
28 April 2009 | Incorporation (9 pages) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 April 2009 | Incorporation (9 pages) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |