Chigwell
Essex
IG7 5EZ
Director Name | Mr Simon Lior Gerra |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 2015) |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | 40b Alexandra Park Road London N10 2AD |
Director Name | Mr Elliot Lee Jacobs |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lynton Road Chingford London E4 9EA |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Simon Gerra 45.00% Ordinary |
---|---|
45 at £1 | Stuart Bluman 45.00% Ordinary |
10 at £1 | Ashley Ford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,808 |
Cash | £143 |
Current Liabilities | £6,951 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
13 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
17 May 2013 | Appointment of Mr Simon Gerra as a director (2 pages) |
15 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 February 2012 | Director's details changed for Mr Stuart Bluman on 7 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Stuart Bluman on 7 February 2012 (2 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Mr Stuart Bluman on 15 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Elliot Jacobs as a director (1 page) |
25 February 2011 | Registered office address changed from Flat 5 St James Court 71 Aldersbrook Road Wanstead London E12 5DL United Kingdom on 25 February 2011 (2 pages) |
17 November 2010 | Incorporation (44 pages) |