London
N15 4NP
Director Name | Mr David Amstell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166b Clapton Common London E5 9AG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 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 | Mr Avrahm Ifergan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 206 High Road London N15 4NP |
Website | darkeinoamuk.com |
---|
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
70 at £1 | Etc Youth LTD 70.00% Ordinary |
---|---|
30 at £1 | Sarah D. Godlewsky 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,247 |
Cash | £6,833 |
Current Liabilities | £65,423 |
Latest Accounts | 28 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 December |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Termination of appointment of Avrahm Ifergan as a director on 3 January 2019 (1 page) |
16 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 28 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 28 December 2015 (6 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 28 December 2015 (6 pages) |
14 June 2017 | Appointment of Mr Avraham Ifergan as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Avraham Ifergan as a director on 14 June 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 December 2015 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 28 December 2015 (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2016 | Compulsory strike-off action has been suspended (1 page) |
2 December 2016 | Compulsory strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
21 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
28 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
28 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
10 December 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from Unit 1 Broadway Mews Clapton Common London Hackney E5 9AE on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Unit 1 Broadway Mews Clapton Common London Hackney E5 9AE on 18 December 2012 (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Director's details changed for Mr Rephoel Zev Godlewsky on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Rephoel Zev Godlewsky on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Rephoel Zev Godlewsky on 6 October 2011 (2 pages) |
3 March 2011 | Registered office address changed from 166B Clapton Common London E5 9AG United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 166B Clapton Common London E5 9AG United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 166B Clapton Common London E5 9AG United Kingdom on 3 March 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Rephoel Zev Goslewsky on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Rephoel Zev Goslewsky on 21 February 2011 (2 pages) |
18 February 2011 | Appointment of Mr Rephoel Zev Goslewsky as a director (2 pages) |
18 February 2011 | Appointment of Mr Rephoel Zev Goslewsky as a director (2 pages) |
17 February 2011 | Termination of appointment of David Amstell as a director (1 page) |
17 February 2011 | Termination of appointment of David Amstell as a director (1 page) |
20 December 2010 | Appointment of Mr David Amstell as a director (2 pages) |
20 December 2010 | Appointment of Mr David Amstell as a director (2 pages) |
13 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 December 2010 | Incorporation (20 pages) |
13 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 December 2010 | Incorporation (20 pages) |