London
WC2E 7PP
Director Name | Mr Bruce John Bishop |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Property Invester |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Hunsdon Road Torquay Devon TQ1 1QB |
Director Name | Mr Stephen Edmund Kenneth Day |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Laurels Hunsdon Road Torquay TQ1 1QB |
Director Name | Mr Jeffrey Avigdor Kahalani |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Mr Benjamin Acoca |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Mr Morris Stern |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2012(1 year after company formation) |
Appointment Duration | 5 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copthall Cottages Greenlands Lane London NW4 1RL |
Director Name | Zimba Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2013) |
Correspondence Address | 124 Hale Drive London NW7 3ED |
Registered Address | Hudson House 8 Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Frode Eggen 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Completion of winding up (1 page) |
12 December 2014 | Completion of winding up (1 page) |
26 March 2014 | Order of court to wind up (2 pages) |
26 March 2014 | Order of court to wind up (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page) |
21 March 2014 | Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages) |
21 March 2014 | Withdraw the company strike off application (1 page) |
21 March 2014 | Accounts made up to 31 January 2013 (2 pages) |
21 March 2014 | Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages) |
21 March 2014 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
21 March 2014 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
21 March 2014 | Withdraw the company strike off application (1 page) |
21 March 2014 | Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page) |
21 March 2014 | Termination of appointment of Zimba Trading Ltd as a director on 1 August 2013 (1 page) |
21 March 2014 | Accounts made up to 31 January 2013 (2 pages) |
21 March 2014 | Appointment of Mr Frode Eggen as a director on 1 August 2013 (2 pages) |
9 January 2014 | Voluntary strike-off action has been suspended (1 page) |
9 January 2014 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Termination of appointment of Jeffrey Avigdor Kahalani as a director on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Zimba Trading Ltd as a director on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Morris Stern as a director on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Morris Stern as a director on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Benjamin Acoca as a director on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Jeffrey Avigdor Kahalani as a director on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Benjamin Acoca as a director on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Zimba Trading Ltd as a director on 25 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Mr Morris Stern as a director on 21 January 2012 (2 pages) |
18 May 2012 | Appointment of Mr Morris Stern as a director on 21 January 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Appointment of Mr Benjamin Acoca as a director on 31 December 2011 (2 pages) |
23 February 2012 | Appointment of Mr Benjamin Acoca as a director on 31 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Registered office address changed from , Hudson House Hudson House, 8 Tavistock Street, London, WC2E 7PP, United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from , Hudson House Hudson House, 8 Tavistock Street, London, WC2E 7PP, United Kingdom on 17 March 2011 (1 page) |
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Company name changed key 2 assets LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed key 2 assets LIMITED\certificate issued on 09/03/11
|
4 March 2011 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page) |
4 March 2011 | Termination of appointment of Bruce Bishop as a director (1 page) |
4 March 2011 | Termination of appointment of Stephen Edmund Kenneth Day as a director (1 page) |
4 March 2011 | Termination of appointment of Bruce Bishop as a director (1 page) |
4 March 2011 | Appointment of Mr Jeffery Avigdor Kahalani as a director (2 pages) |
4 March 2011 | Termination of appointment of Stephen Edmund Kenneth Day as a director (1 page) |
4 March 2011 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Mr Jeffery Avigdor Kahalani as a director (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|