1 Devonshire Street
London
W1W 5DS
Director Name | Mr Gilead Moshe Julian Rosenheimer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Director Name | Mr Hezi Yechiel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
33 at £1 | Daniel Kattan 33.33% Ordinary |
---|---|
33 at £1 | Gilead Rosenheimer 33.33% Ordinary |
33 at £1 | Hezi Yechiel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,688 |
Cash | £732 |
Current Liabilities | £3,143 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Gilead Moshe Julian Rosenheimer on 2 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Hezi Yechiel on 2 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Hezi Yechiel on 2 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Gilead Moshe Julian Rosenheimer on 2 February 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1H 6OA United Kingdom on 10 December 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
17 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
17 February 2010 | Appointment of Hezi Yechiel as a director (2 pages) |
17 February 2010 | Appointment of Mr Daniel Nicholas Kattan as a director (2 pages) |
17 February 2010 | Appointment of Gilead Moshe Julian Rosenheimer as a director (2 pages) |
2 February 2010 | Incorporation (34 pages) |