London
NW4 2QA
Director Name | Mr Maurice Moishe Frankel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £2 | Jacob Zvi Rosenfield 50.00% Ordinary |
---|---|
1 at £2 | Maurice Frankel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|