London
NW3 2LR
Director Name | Miss Myriam Kim Dahan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(7 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 11b Clifton Gardens London NW11 7ER |
Director Name | Miss Myriam Kim Dahan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(7 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 11b Clifton Gardens London NW11 7ER |
Director Name | Mr Karim Ignazio Ciaccio |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swiss-Italian |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | Italy |
Correspondence Address | 33 Litchfield Way London --- Select --- NW11 6NS |
Director Name | Mr Jacob Waxman |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 33 Litchfield Way London --- Select --- NW11 6NS |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Jacob Waxman 50.00% Ordinary |
---|---|
1 at £1 | Karim Ignazio Ciaccio 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2023 | Change of details for Miss Rachel Lasserson as a person with significant control on 1 June 2023 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
23 May 2023 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page) |
28 April 2023 | Termination of appointment of Myriam Kim Dahan as a director on 16 May 2018 (1 page) |
28 April 2023 | Change of details for Mr James Rossiter as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Change of details for Miss Myriam Kim Dahan as a person with significant control on 28 April 2023 (2 pages) |
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Registered office address changed from 11B Clifton Gardens London NW11 7ER England to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 2 July 2018 (1 page) |
29 June 2018 | Appointment of Miss Myriam Kim Dahan as a director on 16 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
26 June 2018 | Registered office address changed from 6 Church Mount London N2 0RP England to 11B Clifton Gardens London NW11 7ER on 26 June 2018 (1 page) |
26 June 2018 | Notification of Myriam Kim Dahan as a person with significant control on 16 May 2018 (2 pages) |
26 June 2018 | Registered office address changed from 33 Litchfield Way London --- Select --- NW11 6NS United Kingdom to 6 Church Mount London N2 0RP on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Jacob Waxman as a director on 16 May 2018 (1 page) |
26 June 2018 | Appointment of Miss Myriam Kim Dahan as a director on 26 June 2018 (2 pages) |
26 June 2018 | Cessation of Jacob Waxman as a person with significant control on 16 May 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 June 2017 | Notification of James Rossiter as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Rachel Lasserson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Rachel Lasserson as a person with significant control on 15 June 2016 (2 pages) |
30 June 2017 | Notification of James Rossiter as a person with significant control on 15 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Jacob Waxman as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jacob Waxman as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Appointment of Mr James David Rossiter as a director on 19 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr James David Rossiter as a director on 19 July 2016 (2 pages) |
3 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Termination of appointment of Karim Ignazio Ciaccio as a director on 19 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Karim Ignazio Ciaccio as a director on 19 July 2016 (1 page) |
19 May 2016 | Registered office address changed from C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ to 33 Litchfield Way London --- Select --- NW11 6NS on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ to 33 Litchfield Way London --- Select --- NW11 6NS on 19 May 2016 (1 page) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Registered office address changed from 11 Clifton Gardens London NW11 7ER England on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Registered office address changed from 11 Clifton Gardens London NW11 7ER England on 14 January 2013 (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|