70-78 West Hendon Broadway
London
NW9 7ER
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | fifth-business.co.uk |
---|
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 | 6 other UK companies use this postal address |
1 at £1 | Kenneth Grahame Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,464 |
Cash | £135,798 |
Current Liabilities | £31,334 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (2 pages) |
13 March 2017 | Application to strike the company off the register (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 April 2015 | Registered office address changed from C/O Gates Freedman & C0 9TH Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Gates Freedman & C0 9TH Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages) |
2 June 2010 | Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages) |
2 June 2010 | Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
28 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
28 May 2009 | Director appointed kenneth grahame cohen (2 pages) |
28 May 2009 | Director appointed kenneth grahame cohen (2 pages) |
22 May 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Incorporation (9 pages) |
18 May 2009 | Incorporation (9 pages) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |