Golders Green
London
NW11 9NL
Director Name | Mr Daniel Davila |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Neeld Crescent Hendon London NW4 3RP |
Director Name | Mr Ralph Moses Assor |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Embry Way Stanmore Middlesex HA7 3AZ |
Registered Address | 3 Bell Lane Hendon London NW4 2BP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | London Sephardi Hebrew Congregation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,516 |
Current Liabilities | £1,516 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 May 2013 | Termination of appointment of Ralph Assor as a director (1 page) |
24 May 2013 | Termination of appointment of Ralph Assor as a director (1 page) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|