North Finchley
London
N12 0DR
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Gitl Chaya Vaakobzon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiana Timagia Flat 504 3101 Neapolis Area, Palmerya Flats 3101 Cyprus |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 November 2018) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Website | www.justdial.com |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mapa Management & Administration Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 April |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (3 pages) |
27 March 2019 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
13 November 2018 | Termination of appointment of Jason Hughes as a director on 12 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 12 November 2018 (1 page) |
13 November 2018 | Cessation of Jason Hughes as a person with significant control on 12 November 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2016 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2016 (8 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 April 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2015 | Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page) |
11 August 2015 | Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page) |
11 August 2015 | Current accounting period shortened from 8 January 2015 to 7 April 2014 (1 page) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 February 2015 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
10 November 2014 | Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages) |
10 November 2014 | Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page) |
10 November 2014 | Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page) |
10 November 2014 | Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages) |
10 November 2014 | Termination of appointment of Gitl Chaya Vaakobzon as a director on 1 July 2014 (1 page) |
10 November 2014 | Appointment of Mr Jason Hughes as a director on 1 July 2014 (2 pages) |
28 August 2014 | Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 7 April 2014 to 8 January 2014 (1 page) |
1 April 2014 | Termination of appointment of Marilyn Smulovitch as a director (1 page) |
1 April 2014 | Termination of appointment of Marilyn Smulovitch as a director (1 page) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
7 December 2012 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
7 December 2012 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 8 April 2012 (1 page) |
23 August 2012 | Appointment of Gitl Chaya Vaakobzon as a director (3 pages) |
23 August 2012 | Appointment of Gitl Chaya Vaakobzon as a director (3 pages) |
13 August 2012 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
13 August 2012 | Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages) |
3 August 2012 | Company name changed jasnaty LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed jasnaty LIMITED\certificate issued on 03/08/12
|
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Appointment of Miss Marilyn Lesley Smulovitch as a director (2 pages) |
15 December 2011 | Appointment of Miss Marilyn Lesley Smulovitch as a director (2 pages) |
14 December 2011 | Company name changed ivor silverman (uk) LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Company name changed ivor silverman (uk) LIMITED\certificate issued on 14/12/11
|
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|