London
NW11 8PA
Director Name | Mrs Dina Blau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Gardens London NW11 8PA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 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 | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Kierwell Properties LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 July |
23 July 2013 | Delivered on: 2 August 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: L/H 23A darfield road crofton park brockley t/no TGL53966 flat 3 28 woodland road upper norwood london t/no SGL475663 flat 3 24 kent house road sydenham london t/no SGL445167. Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: L/H flat 3 24 kent house road sydenham london t/no SGL445167. Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: L/H 23A darfield road crofton park brockley t/no TGL53066. Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: L/H flat 3 28 woodland road upper norwood london t/no SGL475663. Notification of addition to or amendment of charge. Outstanding |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
27 January 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Registration of charge 081568060007 (9 pages) |
2 August 2013 | Registration of charge 081568060007 (9 pages) |
26 July 2013 | Registration of charge 081568060005 (9 pages) |
26 July 2013 | Registration of charge 081568060006 (9 pages) |
26 July 2013 | Registration of charge 081568060004 (34 pages) |
26 July 2013 | Registration of charge 081568060004 (34 pages) |
26 July 2013 | Registration of charge 081568060002 (29 pages) |
26 July 2013 | Registration of charge 081568060005 (9 pages) |
26 July 2013 | Registration of charge 081568060001 (29 pages) |
26 July 2013 | Registration of charge 081568060006 (9 pages) |
26 July 2013 | Registration of charge 081568060003 (29 pages) |
26 July 2013 | Registration of charge 081568060003 (29 pages) |
26 July 2013 | Registration of charge 081568060001 (29 pages) |
26 July 2013 | Registration of charge 081568060002 (29 pages) |
14 March 2013 | Appointment of Mrs Dina Blau as a director (2 pages) |
14 March 2013 | Appointment of Mrs Dina Blau as a director (2 pages) |
13 March 2013 | Appointment of Mr Aron Blau as a director (2 pages) |
13 March 2013 | Appointment of Mr Aron Blau as a director (2 pages) |
31 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 July 2012 | Incorporation Statement of capital on 2012-07-25
|
25 July 2012 | Incorporation Statement of capital on 2012-07-25
|