Edgware
HA8 6JZ
Director Name | Mr Nir Atias |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakdene Court Walton On Thames Surrey KT12 1PD |
Director Name | Mr Oren Anker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Director Name | Mr Gadi Korine |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,130 |
Cash | £90,461 |
Current Liabilities | £37,414 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 4 January 2024 (1 page) |
---|---|
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Oren Anker as a director on 30 August 2022 (1 page) |
26 January 2023 | Appointment of Mr Michael Thompson as a director on 30 August 2022 (2 pages) |
26 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Gadi Korine as a director on 30 August 2022 (1 page) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
21 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 22 December 2016
|
19 February 2020 | Director's details changed for Mr Gadi Korine on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Oren Anker on 19 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from Dephna House 24 -26 Arcadia Avenue London N3 2JU England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 11 February 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Registered office address changed from Central House 1 Ballards Lane London N3 1LQ England to Dephna House 24 -26 Arcadia Avenue London N3 2JU on 31 January 2018 (1 page) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
21 December 2016 | Termination of appointment of Nir Atias as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Nir Atias as a director on 21 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
16 March 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD to Central House 1 Ballards Lane London N3 1LQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD to Central House 1 Ballards Lane London N3 1LQ on 3 March 2016 (1 page) |
23 November 2015 | Appointment of Mr Oren Anker as a director on 19 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Gadi Korine as a director on 19 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Oren Anker as a director on 19 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Gadi Korine as a director on 19 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 July 2014 | Registered office address changed from Po Box Room F2 11 Southcombe Street London W14 0RA England to 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Po Box Room F2 11 Southcombe Street London W14 0RA England to 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 22 July 2014 (1 page) |
31 March 2014 | Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP England on 31 March 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 November 2013 | Registered office address changed from 2 Oakdene Court Walton on Thames Surrey KT12 1PD England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 2 Oakdene Court Walton on Thames Surrey KT12 1PD England on 25 November 2013 (1 page) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|