London
NW4 2RH
Director Name | Ms Agnes Vaspori |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 Regency Lodge Adelaide Road London NW3 5ED |
Secretary Name | Agnes Vaspori |
---|---|
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 71 Regency Lodge Adelaide Road London NW3 5ED |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Moshe Cohen 50.00% Ordinary |
---|---|
4 at £1 | Ritesh Sharma 40.00% Ordinary |
1 at £1 | Agnes Vaspori 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-02-20
|
19 February 2013 | Secretary's details changed for Agnes Vaspori on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Agnes Vaspori on 19 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Agnes Vaspori on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Ms Agnes Vaspori on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Ms Agnes Vaspori on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Agnes Vaspori on 19 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Churchill House 137 (Suite 19 Renful) Brent Street London NW4 4DJ United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Churchill House 137 (Suite 19 Renful) Brent Street London NW4 4DJ United Kingdom on 18 February 2013 (1 page) |
18 November 2011 | Incorporation (22 pages) |
18 November 2011 | Incorporation (22 pages) |