London
NW8 7PR
Director Name | Mr Derek Zissman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Viceroy Court Prince Albert Road London NW8 7PR |
Secretary Name | Mrs Deborah Eilat Zissman |
---|---|
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Viceroy Court 58-74 Prince Albert Road London NW8 7PR |
Registered Address | 35 Viceroy Court Prince Albert Road London NW8 7PR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
75 at £1 | Mr Derek Zissman 75.00% Ordinary |
---|---|
25 at £1 | Mrs Deborah Eilat Zissman 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,360 |
Net Worth | £30,318 |
Cash | £44,766 |
Current Liabilities | £19,672 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mr Derek Zissman on 12 March 2020 (2 pages) |
17 March 2020 | Change of details for Mr Derek Zissman as a person with significant control on 12 March 2020 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Company name changed derek zissman LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Company name changed derek zissman LIMITED\certificate issued on 27/07/11
|
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Derek Zissman on 11 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Mr Derek Zissman on 11 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Mrs Deborah Eilat Zissman on 11 October 2010 (3 pages) |
13 October 2010 | Director's details changed for Mrs Deborah Eilat Zissman on 11 October 2010 (3 pages) |
13 October 2010 | Registered office address changed from 45 Viceroy Court 58-74 Prince Albert Road London NW8 7PR on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 45 Viceroy Court 58-74 Prince Albert Road London NW8 7PR on 13 October 2010 (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|