London
N18 1SY
Director Name | Mr Israel Gross |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Green Lane Edgware Middlesex HA8 8EJ |
Director Name | Mr Adam Hunt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Green Lane Edgware Middlesex HA8 8EJ |
Registered Address | 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,959 |
Cash | £3,587 |
Current Liabilities | £96,810 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2020 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Termination of appointment of Adam Hunt as a director on 1 August 2018 (1 page) |
27 February 2019 | Notification of Dean Anthony Ward as a person with significant control on 1 August 2018 (2 pages) |
27 February 2019 | Appointment of Mr Dean Anthony Ward as a director on 1 August 2018 (2 pages) |
27 February 2019 | Registered office address changed from C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL England to 160 Bridport Road London N18 1SY on 27 February 2019 (1 page) |
27 February 2019 | Cessation of Adam Hunt as a person with significant control on 1 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Cessation of Israel Gross as a person with significant control on 14 January 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 26 January 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 March 2015 | Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|