Colindale
London
NW9 6LQ
Director Name | Assaf Avital Aboutboul |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House The Hyde London NW9 6LQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Roni Avital |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 December 2010(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2012) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Gates Freedman 9th Floor Hyde House The Hyde House London NW9 6LQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,614 |
Cash | £2,606 |
Current Liabilities | £21,364 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (12 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (12 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Statement of affairs with form 4.19 (5 pages) |
14 August 2014 | Registered office address changed from 248 West End Lane London NW6 1LG United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 14 August 2014 (1 page) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 November 2012 | Appointment of Miri Miriam Avital as a director (3 pages) |
9 November 2012 | Termination of appointment of Roni Avital as a director (2 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
24 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Appointment of Roni Avital as a director (3 pages) |
1 February 2011 | Termination of appointment of Assaf Aboutboul as a director (2 pages) |
17 September 2010 | Appointment of Assaf Avital Aboutboul as a director (3 pages) |
14 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 September 2010 | Incorporation (20 pages) |