Croydon
CR0 1JG
Director Name | Mr Anthony Abraham Feld |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2012(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Uri Feld |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Ms Nadir Ismail |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Registered Address | 73 Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Abraham Feld 50.00% Ordinary |
---|---|
1 at £1 | Peter Lochan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£394,813 |
Cash | £1,538 |
Current Liabilities | £397,196 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 August |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 September 2016 | Registered office address changed from 5 North End Road London NW11 7RJ to 73 Park Lane Croydon CR0 1JG on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 5 North End Road London NW11 7RJ to 73 Park Lane Croydon CR0 1JG on 7 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
4 July 2016 | Termination of appointment of Nadir Ismail as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Nadir Ismail as a director on 4 July 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 6 August 2015 to 5 August 2015 (1 page) |
7 January 2016 | Termination of appointment of Anthony Abraham Feld as a director on 5 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Uri Feld as a director on 5 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Anthony Abraham Feld as a director on 5 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Uri Feld as a director on 5 January 2016 (1 page) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Peter Lochan on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Anthony Abraham Feld on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Ms Nadir Ismail on 7 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 August 2015 | Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page) |
5 August 2015 | Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page) |
5 August 2015 | Current accounting period extended from 25 July 2015 to 6 August 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Director's details changed for Mr Peter Lochan on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Peter Lochan on 11 May 2015 (2 pages) |
23 April 2015 | Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 26 July 2014 to 25 July 2014 (1 page) |
31 December 2014 | Director's details changed for Mr Nadir Ismail on 22 August 2013 (2 pages) |
31 December 2014 | Director's details changed for Mr Nadir Ismail on 22 August 2013 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 July 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
17 July 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 October 2013 | Appointment of Mr Uri Feld as a director (2 pages) |
4 October 2013 | Appointment of Mr Uri Feld as a director (2 pages) |
2 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Appointment of Mr Nadir Ismail as a director (2 pages) |
1 October 2013 | Appointment of Mr Nadir Ismail as a director (2 pages) |
25 September 2013 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
25 September 2013 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
1 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
1 July 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
12 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
19 November 2012 | Appointment of Mr Anthony Abraham Feld as a director (2 pages) |
19 November 2012 | Appointment of Mr Anthony Abraham Feld as a director (2 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 56a High Street Southgate London N14 6EB United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from , 5 North End Road, London, NW11 7RJ on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from , 56a High Street, Southgate, London, N14 6EB, United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 5 North End Road London NW11 7RJ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from , 5 North End Road, London, NW11 7RJ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from , 56a High Street, Southgate, London, N14 6EB, United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Peter Lochan on 2 March 2012 (2 pages) |
11 August 2011 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 August 2011 (2 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|