Popes Drive
Finchley
London
N3 1QF
Director Name | Mr Adam Russell Zeiderman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Leonard Zeiderman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 February 2016 | Appointment of Mr Adam Russell Zeiderman as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Adam Russell Zeiderman as a director on 22 February 2016 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 June 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Company name changed telex uk LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed telex uk LIMITED\certificate issued on 24/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
9 July 2012 | Appointment of Mr Leonard Zeiderman as a director (2 pages) |
9 July 2012 | Appointment of Mr Leonard Zeiderman as a director (2 pages) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 April 2012 | Incorporation (36 pages) |
13 April 2012 | Incorporation (36 pages) |