248a Marylebone Road
London
NW1 6BB
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Michael Mizrachi 66.67% Ordinary |
---|---|
1 at £1 | Olivia Mizrachi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,515 |
Cash | £57,374 |
Current Liabilities | £69,832 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 July 2017 | Notification of Michael Mizrachi as a person with significant control on 1 July 2016 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Olivia Mizrachi as a person with significant control on 1 July 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
31 July 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
31 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 17 October 2013 (1 page) |
1 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Registered office address changed from 18 Portsdown Avenue Golders Green London NW11 0NG on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 18 Portsdown Avenue Golders Green London NW11 0NG on 4 October 2012 (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Michael Mizrachi on 1 April 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Michael Mizrachi on 1 April 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Annual return made up to 15 May 2010 with a full list of shareholders (13 pages) |
14 January 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Director's details changed for Mr Michael Mizrachi on 1 February 2010 (3 pages) |
15 June 2010 | Director's details changed for Mr Michael Mizrachi on 1 February 2010 (3 pages) |
8 April 2010 | Registered office address changed from 31 Kingsbridge Drive Mill Hill London NW7 1GH on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 31 Kingsbridge Drive Mill Hill London NW7 1GH on 8 April 2010 (2 pages) |
26 May 2009 | Director's change of particulars / mikeal mizrachi / 19/05/2009 (1 page) |
20 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 May 2009 | Director appointed mikeal mizrachi (2 pages) |
15 May 2009 | Incorporation (6 pages) |