London
NW8 0PG
Secretary Name | Mr Daniel Edgar |
---|---|
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Heathgate London NW11 7AN |
Director Name | Mr Zamir Haim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Marlborough Place London NW8 0PG |
Registered Address | C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Daniel Edgar 50.00% Ordinary |
---|---|
1 at £1 | Zamir Haim 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (10 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (10 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 14 April 2015 (10 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (6 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Statement of affairs with form 4.19 (6 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
14 April 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW England on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW England on 14 April 2014 (2 pages) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Appointment of Mr Zamir Haim as a director (2 pages) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
19 August 2013 | Termination of appointment of Zamir Haim as a director (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Incorporation (23 pages) |
23 February 2012 | Incorporation (23 pages) |