London
N16 6TR
Secretary Name | Mrs Chaya Rella Ciment |
---|---|
Status | Closed |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Olinda Road London N16 6TR |
Director Name | Mr Avrum Ciment |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carlton Mansions Holmleigh Road London N16 5PX |
Website | www.ralcim.com |
---|
Registered Address | 47 Olinda Road London N16 6TR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £100 | Menachem Ciment 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,072 |
Cash | £7,932 |
Current Liabilities | £14,327 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2020 | Notification of Chaya Rella Ciment as a person with significant control on 31 December 2016 (2 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2020 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2020 | Annual return made up to 23 December 2015 with a full list of shareholders (6 pages) |
5 July 2020 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
5 July 2020 | Registered office address changed from 7 Montefiore Court 69 Stamford Hill London N16 5TY to 47 Olinda Road London N16 6TR on 5 July 2020 (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
6 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Registered office address changed from 7 Stamford Hill London N16 5TY United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 7 Stamford Hill London N16 5TY United Kingdom on 14 January 2013 (1 page) |
20 September 2012 | Termination of appointment of Avrum Ciment as a director (1 page) |
20 September 2012 | Termination of appointment of Avrum Ciment as a director (1 page) |
20 September 2012 | Registered office address changed from 42 Carlton Mansions Holmleigh Road London N16 5PX United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 42 Carlton Mansions Holmleigh Road London N16 5PX United Kingdom on 20 September 2012 (1 page) |
18 June 2012 | Registered office address changed from C/O Ralcim 7 Montefiore Court Stamford Hill London N16 5TY United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from C/O Ralcim 7 Montefiore Court Stamford Hill London N16 5TY United Kingdom on 18 June 2012 (1 page) |
14 June 2012 | Appointment of Mr Avrum Ciment as a director (2 pages) |
14 June 2012 | Appointment of Mr Avrum Ciment as a director (2 pages) |
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|