Hampstead
London
NW3 1LH
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
43 at £1 | Gaby Elnatan 43.00% Ordinary |
---|---|
43 at £1 | Ori E. Elnatan 43.00% Ordinary |
14 at £1 | Jacob Elnatan 14.00% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (13 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (13 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 22 May 2013 (13 pages) |
31 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 May 2012 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 29 May 2012 (2 pages) |
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Statement of affairs with form 4.19 (6 pages) |
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Statement of affairs with form 4.19 (6 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
29 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
8 April 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
14 May 2010 | Director's details changed for Ori Elnatan on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ori Elnatan on 10 May 2010 (2 pages) |
7 May 2010 | Incorporation (22 pages) |
7 May 2010 | Incorporation (22 pages) |