London
E16 4JJ
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Mr Dani Danieli |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 June 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Status | Resigned |
Appointed | 22 June 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 80 Comyns Close London E16 4JJ |
Director Name | Eli Mizrachi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Comyns Close London E16 4JJ |
Telephone | 020 79355377 |
---|---|
Telephone region | London |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Chelminster Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,458 |
Cash | £57,197 |
Current Liabilities | £115,559 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2011 | Delivered on: 19 April 2011 Persons entitled: Canary Wharf Limited Classification: Rent deposit deed Secured details: £16,841.28 due or to become due. Particulars: The deposit of £16,841.28 see image for full details. Outstanding |
---|
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 April 2017 | Registered office address changed from 80 Comyns Close London E16 4JJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 80 Comyns Close London E16 4JJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 19 April 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Statement of affairs with form 4.19 (4 pages) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Statement of affairs with form 4.19 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 March 2016 | Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 80 Comyns Close London E16 4JJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 80 Comyns Close London E16 4JJ on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Behchet Nedim Hayrulah as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Alexander Trager-Lewis as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Behchet Nedim Hayrulah as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Alexander Trager-Lewis as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Eli Mizrachi as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Eli Mizrachi as a director on 21 March 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 October 2013 | Termination of appointment of Dani Danieli as a director (1 page) |
3 October 2013 | Termination of appointment of Dani Danieli as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages) |
10 August 2011 | Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages) |
10 August 2011 | Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages) |
10 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
27 October 2010 | Appointment of Elihau Mizrachi as a director (3 pages) |
27 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
27 October 2010 | Appointment of Elihau Mizrachi as a director (3 pages) |
29 June 2010 | Director's details changed for Mr Daniel Danieli on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Daniel Danieli on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Mr Alexander Trager-Lewis as a secretary (1 page) |
22 June 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Robert Hickford as a director (1 page) |
22 June 2010 | Appointment of Mr Daniel Danieli as a director (2 pages) |
22 June 2010 | Termination of appointment of Robert Hickford as a director (1 page) |
22 June 2010 | Appointment of Mr Daniel Danieli as a director (2 pages) |
22 June 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Appointment of Mr Alexander Trager-Lewis as a secretary (1 page) |
3 June 2010 | Incorporation (21 pages) |
3 June 2010 | Incorporation (21 pages) |