Golders Green Road
London
NW11 9PN
Director Name | Mr Yeshaya Kramer |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years (closed 23 May 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Dove Tree Court Golders Green Road London NW11 9PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 3 3a Princes Parade Golders Green Road London NW11 9PS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
1 at £1 | Bluma Kramer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,453 |
Cash | £139 |
Current Liabilities | £5,592 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Yeshaya Kramer on 9 May 2015 (2 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Director's details changed for Mr Yeshaya Kramer on 9 May 2015 (2 pages) |
28 June 2016 | Director's details changed for Bluma Kramer on 9 May 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Bluma Kramer on 9 May 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Registered office address changed from Unit G 19 Highfield Road London NW11 9LS United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Unit G 19 Highfield Road London NW11 9LS United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2012 | Appointment of Bluma Kramer as a director (2 pages) |
9 July 2012 | Appointment of Yeshaya Kramer as a director (2 pages) |
9 July 2012 | Appointment of Yeshaya Kramer as a director (2 pages) |
9 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2012 | Appointment of Bluma Kramer as a director (2 pages) |
27 April 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2012 (1 page) |
28 March 2012 | Incorporation (20 pages) |
28 March 2012 | Incorporation (20 pages) |