London
NW11 8NL
Director Name | Mr Michael Sher |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lhm House 41 Hodford Road London NW11 8NL |
Registered Address | Lhm House 41 Hodford Road London NW11 8NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
10k at £0.01 | Michael Sher 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
14 February 2013 | Appointment of Mr Ellis Edward Sher as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Sher as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Sher as a director (1 page) |
14 February 2013 | Appointment of Mr Ellis Edward Sher as a director (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Company name changed bella luce LTD\certificate issued on 26/06/12
|
26 June 2012 | Company name changed bella luce LTD\certificate issued on 26/06/12
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|