Mortimer Road
London
NW10 5SN
Director Name | Mr Amanuel Redae |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Words Worth House Stafford Road London NW6 5YT |
Secretary Name | Mr Amanuel Redae |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Words Worth House Stafford Road London NW6 5YT |
Director Name | Mrs Hana Gedey |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Carlton Vale Franklin House London NW6 5BZ |
Director Name | Mr Amanuel Redae |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 221 Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Mr Erich Zorand Ditrich |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Hangarian |
Status | Resigned |
Appointed | 04 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 185a East Lane Wembley Middlesex HA0 3NE |
Registered Address | 124a Mortimer Road London NW10 5SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
50 at £1 | Hana Gedey 50.00% Ordinary |
---|---|
50 at £1 | Tomas Toth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,076 |
Cash | £1,838 |
Current Liabilities | £7,071 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
21 September 2016 | Termination of appointment of Erich Zorand Ditrich as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Erich Zorand Ditrich as a director on 20 September 2016 (1 page) |
7 June 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to 124a Mortimer Road London NW10 5SN on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to 124a Mortimer Road London NW10 5SN on 7 June 2016 (1 page) |
6 May 2016 | Appointment of Mr Erich Zorand Ditrich as a director on 4 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Erich Zorand Ditrich as a director on 4 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Amanuel Redae as a director on 4 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Amanuel Redae as a director on 4 May 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
30 March 2015 | Termination of appointment of Hana Gedey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Hana Gedey as a director on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Amanuel Redae as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Amanuel Redae as a director on 30 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
5 November 2014 | Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
27 March 2014 | Appointment of Mrs Hana Gedey as a director (2 pages) |
27 March 2014 | Appointment of Mrs Hana Gedey as a director (2 pages) |
27 March 2014 | Registered office address changed from 4 Bucknalls Close Watford WD25 9NB on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 4 Bucknalls Close Watford WD25 9NB on 27 March 2014 (1 page) |
7 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
19 September 2013 | Registered office address changed from 15 Words Worth House Stafford Road London NW6 5YT United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 15 Words Worth House Stafford Road London NW6 5YT United Kingdom on 19 September 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages) |
20 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
4 April 2012 | Termination of appointment of Amanuel Redae as a secretary (1 page) |
4 April 2012 | Termination of appointment of Amanuel Redae as a secretary (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Termination of appointment of Amanuel Redae as a director (1 page) |
26 July 2011 | Termination of appointment of Amanuel Redae as a director (1 page) |
18 November 2010 | Incorporation (45 pages) |
18 November 2010 | Incorporation (45 pages) |