London
NW11 8RY
Secretary Name | Mr Maurice Moishe Frankel |
---|---|
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Maurice Frankel 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 July 2013 | Delivered on: 2 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 July 2013 | Delivered on: 2 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 49 harleyford road london SE11 5AX as the same is transferred pursuant to a transfer dated 23 july 2013 and made between the mayor burgesses of the london borough of lambeth (1) and mayside properties limited (2).. notification of addition to or amendment of charge. Outstanding |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
28 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Maurice Moishe Frankel on 20 June 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 August 2013 | Registration of charge 077800940002 (14 pages) |
2 August 2013 | Registration of charge 077800940002 (14 pages) |
2 August 2013 | Registration of charge 077800940001 (23 pages) |
2 August 2013 | Registration of charge 077800940001 (23 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|