London
W1K 2EG
Director Name | Mr Edward Obadiah |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12-14 Reeves Mews London W1K 2EG |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | www.saalinternational.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £329 |
Cash | £224,432 |
Current Liabilities | £224,547 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 July 2022 | Termination of appointment of Edward Obadiah as a director on 12 July 2022 (1 page) |
5 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 10 July 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
20 August 2012 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
17 July 2012 | Company name changed bzk property and design LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed bzk property and design LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Change of name notice (2 pages) |
27 June 2012 | Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom on 27 June 2012 (1 page) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Change of name notice (2 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|