Hendon
London
NW4 2BZ
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Mark Simon Mishon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Gary Andrew Miller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Gary Stephen Cohen |
---|---|
Status | Closed |
Appointed | 06 April 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Jeremy Steven Trent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Richard Jonathan Benson |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Mr Simon Lurie |
---|---|
Status | Resigned |
Appointed | 01 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Registered Address | Shield House Harmony Way Hendon London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2011 | Delivered on: 22 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and the nominees to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being land and buildings at the north side of pryme street kingston upon hull t/n HS361850, all licences and the benefit of all other agreements, proceeds of sale and the benefit of any rental deposit see image for full details. Outstanding |
---|
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) |
2 April 2019 | Satisfaction of charge 1 in full (1 page) |
29 March 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Simon Lurie as a secretary on 6 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Simon Lurie as a secretary on 6 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
19 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 no member list (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
10 June 2014 | Annual return made up to 2 June 2014 no member list (4 pages) |
13 October 2013 | Appointment of Mr Simon Lurie as a secretary (1 page) |
13 October 2013 | Appointment of Mr Simon Lurie as a secretary (1 page) |
4 October 2013 | Termination of appointment of Richard Benson as a secretary (1 page) |
4 October 2013 | Termination of appointment of Richard Benson as a secretary (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
11 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
20 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 June 2012 | Annual return made up to 2 June 2012 no member list (5 pages) |
5 September 2011 | Appointment of Mr Brook Land as a director (2 pages) |
5 September 2011 | Appointment of Mr Brook Land as a director (2 pages) |
5 September 2011 | Appointment of Mr Mark Simon Mishon as a director (2 pages) |
5 September 2011 | Appointment of Mr Gary Landesberg as a director (2 pages) |
5 September 2011 | Appointment of Mr Gary Landesberg as a director (2 pages) |
5 September 2011 | Appointment of Mr Mark Simon Mishon as a director (2 pages) |
23 June 2011 | Appointment of Mr Jeremy Steven Trent as a director (2 pages) |
23 June 2011 | Appointment of Mr Jeremy Steven Trent as a director (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 June 2011 | Incorporation (26 pages) |
2 June 2011 | Incorporation (26 pages) |