Golders Green
London
NW11 8EP
Director Name | Mr Adam Nigel Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 February 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Accommodation Road Golders Green London NW11 8EP |
Secretary Name | Adam Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 15 Accommodation Road Golders Green London NW11 8EP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Adam Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £3,148 |
Current Liabilities | £2,680 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Registered office address changed from 32 Chatterton Letchworth G C Herts SG6 2JY United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 32 Chatterton Letchworth G C Herts SG6 2JY United Kingdom on 26 July 2013 (1 page) |
24 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Appointment of Debbie Ingram as a director (3 pages) |
19 November 2009 | Appointment of Adam Lee as a secretary (3 pages) |
19 November 2009 | Appointment of Adam Lee as a secretary (3 pages) |
19 November 2009 | Appointment of Debbie Ingram as a director (3 pages) |
19 November 2009 | Appointment of Adam Nigel Lee as a director (3 pages) |
19 November 2009 | Appointment of Adam Nigel Lee as a director (3 pages) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 October 2009 | Incorporation (21 pages) |
13 October 2009 | Incorporation (21 pages) |