London
NW4 3DT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Yehuda Benhamu |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 June 2012) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crespigny Road London NW4 3DT |
Registered Address | 19 Crespigny Road London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Ruta Baltrusaityte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,195 |
Cash | £5 |
Current Liabilities | £1,300 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Registered office address changed from 35 Mayfair Avenue Ilford Essex IG1 3DJ to 19 Crespigny Road London NW4 3DT on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Registered office address changed from 19 Crespigny Road London NW4 3DT United Kingdom on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 19 Crespigny Road London NW4 3DT United Kingdom on 1 July 2013 (2 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
19 October 2012 | Appointment of Miss Ruta Baltrusaityte as a director (2 pages) |
18 October 2012 | Termination of appointment of Yehuda Benhamu as a director (1 page) |
10 September 2012 | Director's details changed for Mr Yehuda Benhamu on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Yehuda Benhamu on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 8 Cheapside Leicester LE1 5EA on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 8 Cheapside Leicester LE1 5EA on 7 September 2012 (1 page) |
11 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 June 2012 | Registered office address changed from C/O Mr Yehuda Benhamu 8 Cheapside Leicester LE1 5EA United Kingdom on 11 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mr Yehuda Benhamu as a director (2 pages) |
1 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2012 (1 page) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|