London
N12 9RU
Director Name | Isaac Levy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Linden Lea London N2 0RF |
Website | djz-london.com |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Isaac Levy 57.14% Ordinary A |
---|---|
75 at £1 | Mr Isaac Levy 42.86% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £717,337 |
Cash | £839,070 |
Current Liabilities | £299,667 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (8 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (8 pages) |
7 April 2016 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 7 April 2016 (2 pages) |
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Declaration of solvency (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 April 2014 | Appointment of Diana Heisa as a director (2 pages) |
17 April 2014 | Termination of appointment of Isaac Levy as a director (1 page) |
17 April 2014 | Termination of appointment of Isaac Levy as a director (1 page) |
17 April 2014 | Appointment of Diana Heisa as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 March 2013 | Registered office address changed from 27 Linden Lea London N2 0RF on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 27 Linden Lea London N2 0RF on 21 March 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
26 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Isaac Levy on 16 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Isaac Levy on 16 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 13 April 2011 (2 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|