Twickenham
Middlesex
TW1 4RP
Director Name | Mr Jeremy Joseph Wosner |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Director Name | Mr Anthony Abraham Feld |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Holmbrook Drive London NW4 2LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(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 |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Anthony Abraham Feld 50.00% Ordinary |
---|---|
25 at £1 | Jeremy Joseph Wosner 25.00% Ordinary |
25 at £1 | Philip Mark Ferguson Jarman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,139 |
Cash | £2,493 |
Current Liabilities | £56,685 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
16 August 2011 | Appointment of Mr Jeremy Joseph Wosner as a director (2 pages) |
16 August 2011 | Appointment of Mr Jeremy Joseph Wosner as a director (2 pages) |
8 April 2011 | Termination of appointment of Anthony Feld as a director (1 page) |
8 April 2011 | Termination of appointment of Anthony Feld as a director (1 page) |
29 March 2011 | Appointment of Mr Anthony Abraham Feld as a director (2 pages) |
29 March 2011 | Appointment of Mr Anthony Abraham Feld as a director (2 pages) |
17 March 2011 | Appointment of Mr Philip Mark Ferguson Jarman as a director (2 pages) |
17 March 2011 | Appointment of Mr Philip Mark Ferguson Jarman as a director (2 pages) |
11 March 2011 | Incorporation (29 pages) |
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2011 | Incorporation (29 pages) |