London
NW10 9AX
Director Name | Mrs Sheira Sharabi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nicoll Road London NW10 9AX |
Secretary Name | Sheira Neumann |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Nicoll Road London NW10 9AX |
Registered Address | Global House 303 Ballards Lane North Finchley London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Sheira Sharabi 90.00% Ordinary |
---|---|
10 at £1 | Asi Sharbi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £5,552 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 July 2016 | Appointment of Ms Sheira Neumann as a director on 13 June 2016 (2 pages) |
7 July 2016 | Appointment of Ms Sheira Neumann as a director on 13 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Sheira Sharabi as a director on 13 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Sheira Sharabi as a director on 13 June 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Sheira Neumann as a secretary on 1 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Assaf Sharabi on 1 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Sheira Neumann as a secretary on 1 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Assaf Sharabi on 1 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
4 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Secretary's details changed for Sheira Neumann on 1 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Sheira Neumann on 1 June 2012 (2 pages) |
5 July 2012 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Director's details changed for Mr Assaf Sharabi on 1 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Assaf Sharabi on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Assaf Sharabi on 1 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Secretary's details changed for Sheira Neumann on 1 June 2012 (2 pages) |
5 July 2012 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on 5 July 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Assaf Sharbi on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Assaf Sharbi on 17 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Asi Sharbi on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Asi Sharbi on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Asi Sharbi on 7 July 2010 (2 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|