London
NW10 5AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 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 Khall Fakhoury |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Holland Road London NW10 5AX |
Director Name | Mr Jaime Barbosa Dos Santos Junior |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 May 2022) |
Role | Import And Export |
Country of Residence | United Kingdom |
Correspondence Address | 171 Holland Road London NW10 5AX |
Registered Address | 171 Holland Road London NW10 5AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
1 at £1 | Junior Jaime Barbosa Dos Santos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347 |
Cash | £13 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 January 2024 | Cessation of Jaime Barbosa Dos Santos Junior as a person with significant control on 13 December 2023 (1 page) |
---|---|
19 January 2024 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
19 January 2024 | Notification of Ramzy Fakhoury as a person with significant control on 13 December 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 May 2022 | Appointment of Mr Ramzy Fakhoury as a director on 9 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Jaime Barbosa Dos Santos Junior as a director on 9 May 2022 (1 page) |
11 February 2022 | Registered office address changed from Suite 311 282 Harrow Road London W2 5ES to 171 Holland Road London NW10 5AX on 11 February 2022 (1 page) |
22 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 January 2015 | Company name changed ivortrain LTD\certificate issued on 15/01/15
|
15 January 2015 | Company name changed ivortrain LTD\certificate issued on 15/01/15
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 464 Unit 50 Edgware Road London W2 1AH United Kingdom to Suite 311 282 Harrow Road London W2 5ES on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 464 Unit 50 Edgware Road London W2 1AH United Kingdom to Suite 311 282 Harrow Road London W2 5ES on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mr Jaime Barbosa Dos Santos Junior as a director (2 pages) |
1 November 2010 | Appointment of Mr Jaime Barbosa Dos Santos Junior as a director (2 pages) |
1 November 2010 | Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 171 Holland Road London NW10 5AX United Kingdom on 1 November 2010 (1 page) |
30 October 2010 | Termination of appointment of Khall Fakhoury as a director (1 page) |
30 October 2010 | Termination of appointment of Khall Fakhoury as a director (1 page) |
28 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Registered office address changed from 171 Holland Road London NW10 5AX England on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 171 Holland Road London NW10 5AX England on 22 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 October 2009 | Appointment of Mr Khalil Fakhoury as a director (2 pages) |
19 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 October 2009 | Appointment of Mr Khalil Fakhoury as a director (2 pages) |
19 October 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 19 October 2009 (1 page) |
12 August 2009 | Incorporation (9 pages) |
12 August 2009 | Incorporation (9 pages) |