London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Joseph Chanan Shefet |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Miss Jasmine Harooni |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Jason Hughes 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 5 September 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
26 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
5 August 2020 | Director's details changed for Mrs Chana Ziva Luzon on 3 July 2020 (2 pages) |
5 August 2020 | Change of details for Mrs Chana Ziva Luzon as a person with significant control on 3 July 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 July 2019 | Termination of appointment of Jasmine Harooni as a director on 1 July 2019 (1 page) |
26 July 2019 | Cessation of Jasmine Harooni as a person with significant control on 1 January 2019 (1 page) |
26 July 2019 | Notification of Chana Ziva Luzon as a person with significant control on 1 January 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Chana Ziva Luzon as a director on 1 January 2019 (2 pages) |
28 March 2019 | Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page) |
25 February 2019 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 November 2018 | Previous accounting period shortened from 1 December 2017 to 30 November 2017 (1 page) |
13 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
6 November 2018 | Cessation of Jason Hughes as a person with significant control on 1 January 2018 (1 page) |
6 November 2018 | Notification of Jasmine Harooni as a person with significant control on 1 January 2018 (2 pages) |
29 August 2018 | Previous accounting period shortened from 2 December 2017 to 1 December 2017 (1 page) |
27 February 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
22 January 2018 | Appointment of Miss Jasmine Harooni as a director on 1 January 2018 (2 pages) |
29 November 2017 | Previous accounting period shortened from 3 December 2016 to 2 December 2016 (1 page) |
29 November 2017 | Previous accounting period shortened from 3 December 2016 to 2 December 2016 (1 page) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 September 2017 | Previous accounting period shortened from 4 December 2016 to 3 December 2016 (1 page) |
1 September 2017 | Previous accounting period shortened from 4 December 2016 to 3 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
2 December 2016 | Previous accounting period shortened from 5 December 2015 to 4 December 2015 (1 page) |
2 December 2016 | Previous accounting period shortened from 5 December 2015 to 4 December 2015 (1 page) |
5 September 2016 | Previous accounting period shortened from 6 December 2015 to 5 December 2015 (1 page) |
5 September 2016 | Previous accounting period shortened from 6 December 2015 to 5 December 2015 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 September 2015 | Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 November 2014 | Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page) |
25 November 2014 | Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page) |
25 November 2014 | Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page) |
24 November 2014 | Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
24 July 2014 | Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages) |
22 July 2014 | Administrative restoration application (4 pages) |
22 July 2014 | Appointment of Mapa Management & Administration Services Limited as a secretary on 10 November 2011 (3 pages) |
22 July 2014 | Termination of appointment of Barbara Kahan as a director on 12 January 2012 (2 pages) |
22 July 2014 | Administrative restoration application (4 pages) |
22 July 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mapa Management & Administration Services Limited as a secretary on 10 November 2011 (3 pages) |
22 July 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Barbara Kahan as a director on 12 January 2012 (2 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
15 November 2012 | Director's details changed for Mr Joseph Chanan Shefet on 10 November 2011 (2 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
15 November 2012 | Director's details changed for Mr Joseph Chanan Shefet on 10 November 2011 (2 pages) |
3 February 2012 | Appointment of Mr Joseph Chanan Shefet as a director (2 pages) |
3 February 2012 | Appointment of Mr Joseph Chanan Shefet as a director (2 pages) |
17 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2012 (2 pages) |
17 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2012 (2 pages) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|