Finchley
London
N12 9RT
Director Name | Mrs Melissa Goldman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road Finchley London N12 9RT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | Pyramid House 954 High Road Finchley London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Stephen Goldman 50.00% Ordinary |
---|---|
50 at £1 | Melissa Goldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £4,818 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2018 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road Finchley London N12 9RT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road Finchley London N12 9RT on 19 October 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to 2 Sunningdale Close Stanmore Middlesex HA7 3QL (1 page) |
20 October 2014 | Register inspection address has been changed to 2 Sunningdale Close Stanmore Middlesex HA7 3QL (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 August 2013 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 29 August 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
3 November 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
21 December 2009 | Appointment of Mrs Melissa Goldman as a director (2 pages) |
21 December 2009 | Appointment of Mrs Melissa Goldman as a director (2 pages) |
21 December 2009 | Appointment of Mr David Stephen Goldman as a director (2 pages) |
21 December 2009 | Appointment of Mr David Stephen Goldman as a director (2 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) |
15 October 2009 | Incorporation (31 pages) |
15 October 2009 | Incorporation (31 pages) |