London
N2 0AH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Shlomo Godsi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,365 |
Cash | £7 |
Current Liabilities | £13,310 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages) |
10 August 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
15 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Appointment of Mr Shlomo Godsi as a director (2 pages) |
24 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 May 2011 | Appointment of Mr Shlomo Godsi as a director (2 pages) |
24 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|