London
N16 5RF
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Asher Shaya Joseph |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 November 2011(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 13 Ovadia Street Jerusalem 95502 |
Registered Address | 76 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joen Lafargue Georges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£742 |
Current Liabilities | £24,042 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Current accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
28 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
25 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
26 November 2014 | Appointment of Mr John Lafargue Georges as a director on 23 February 2014 (2 pages) |
26 November 2014 | Appointment of Mr John Lafargue Georges as a director on 23 February 2014 (2 pages) |
26 November 2014 | Termination of appointment of Asher Shaya Joseph as a director on 23 February 2014 (1 page) |
26 November 2014 | Termination of appointment of Asher Shaya Joseph as a director on 23 February 2014 (1 page) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Asher Shaya Joseph as a director (2 pages) |
16 January 2012 | Termination of appointment of Michael Holder as a director (1 page) |
16 January 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Michael Holder as a director (1 page) |
16 January 2012 | Appointment of Asher Shaya Joseph as a director (2 pages) |
16 January 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 January 2012 (1 page) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|