London
NW4 3AQ
Director Name | Mr Meyer Apter |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Leadale Road London N16 6BZ |
Director Name | Ms Batsheva Leah Apter |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Batsheva Leah Apter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,050 |
Cash | £3,602 |
Current Liabilities | £28,650 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
6 June 2019 | Notification of Freshview Estates Ltd as a person with significant control on 1 May 2018 (2 pages) |
31 May 2019 | Termination of appointment of Daniel Moore as a director on 1 May 2018 (1 page) |
31 May 2019 | Termination of appointment of Batsheva Leah Apter as a director on 1 May 2018 (1 page) |
15 May 2019 | Second filing of Confirmation Statement dated 11/11/2018 (13 pages) |
9 May 2019 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 65a Watford Way London NW4 3AQ on 9 May 2019 (1 page) |
9 May 2019 | Director's details changed for Mr Eliyohu Anshel Babad on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Eliyohu Anshel Babad as a director on 1 May 2019 (2 pages) |
26 March 2019 | Cessation of Batsheva Leah Apter as a person with significant control on 1 May 2018 (1 page) |
6 December 2018 | Confirmation statement made on 11 November 2018 with no updates
|
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 September 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Daniel Moore on 23 March 2018 (2 pages) |
3 July 2018 | Director's details changed for Ms Batsheva Leah Apter on 23 March 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 November 2017 | Director's details changed for Mr Daniel Moore on 31 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Ms Batsheva Leah Apter on 31 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Daniel Moore on 31 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Ms Batsheva Leah Apter on 31 October 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
16 June 2017 | Director's details changed for Ms Batsheva Leah Apter on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Daniel Moore on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Ms Batsheva Leah Apter on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Daniel Moore on 16 June 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
12 December 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 5 Broadbent Close Highgate London N6 5JW on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 5 Broadbent Close Highgate London N6 5JW on 12 December 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 September 2015 | Appointment of Mr Daniel Moore as a director on 28 August 2015 (3 pages) |
29 September 2015 | Appointment of Mr Daniel Moore as a director on 28 August 2015 (3 pages) |
17 March 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to New Burlington House 1075 Finchley Road London NW11 0PU on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to New Burlington House 1075 Finchley Road London NW11 0PU on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Batsheva Leah Apter on 20 January 2015 (3 pages) |
17 March 2015 | Director's details changed for Ms Batsheva Leah Apter on 20 January 2015 (3 pages) |
30 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Director's details changed for Batsheva Leah Apter on 10 November 2012 (2 pages) |
3 January 2013 | Director's details changed for Batsheva Leah Apter on 10 November 2012 (2 pages) |
11 December 2012 | Registered office address changed from C/O Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from C/O Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 11 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Registered office address changed from 39 Leadale Road London N16 6BZ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 39 Leadale Road London N16 6BZ United Kingdom on 30 October 2012 (1 page) |
11 November 2011 | Termination of appointment of Meyer Apter as a director (1 page) |
11 November 2011 | Termination of appointment of Meyer Apter as a director (1 page) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 September 2011 | Appointment of Batsheva Leah Apter as a director (2 pages) |
2 September 2011 | Appointment of Batsheva Leah Apter as a director (2 pages) |
4 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2010 | Incorporation (22 pages) |
12 January 2010 | Incorporation (22 pages) |