401 Edgware Road
London
NW2 6GY
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Ronald David Nahum |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Holders Hill Road London NW7 1ND |
Director Name | Mr Ronald David Nahum |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Baruch Nahum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mrs Dvora Atiya |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 February 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Website | www.kingsremovals.com |
---|
Registered Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£8,590 |
Cash | £8,245 |
Current Liabilities | £35,466 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2019 | Termination of appointment of Baruch Nahum as a secretary on 22 January 2019 (1 page) |
8 April 2019 | Termination of appointment of Dvora Atiya as a director on 22 January 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Termination of appointment of Ronald David Nahum as a director on 10 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Ronald David Nahum as a director on 10 March 2016 (1 page) |
18 April 2016 | Appointment of Mrs Dvora Atiya as a director on 10 February 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Dvora Atiya as a director on 10 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
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) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page) |
12 March 2013 | Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page) |
12 March 2013 | Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page) |
17 December 2012 | Appointment of Mr Baruch Nahum as a director (2 pages) |
17 December 2012 | Appointment of Mr Baruch Nahum as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
18 January 2011 | Change of share class name or designation (2 pages) |
10 June 2010 | Appointment of Mr Ronald David Nahum as a director (2 pages) |
10 June 2010 | Termination of appointment of Ronald Nahum as a director (1 page) |
10 June 2010 | Appointment of Mr Ronald David Nahum as a director (2 pages) |
10 June 2010 | Termination of appointment of Ronald Nahum as a director (1 page) |
21 April 2010 | Appointment of Mr Ronald David Nahum as a director (3 pages) |
21 April 2010 | Appointment of Mr Ronald David Nahum as a director (3 pages) |
15 April 2010 | Appointment of Baruch Nahum as a secretary (3 pages) |
15 April 2010 | Appointment of Baruch Nahum as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
13 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|