Pinner
Middlesex
HA5 3NN
Director Name | Mr Ariel Levy |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Ariel Levy 50.00% Ordinary |
---|---|
50 at £1 | Zion Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£299,407 |
Cash | £551,474 |
Current Liabilities | £839,365 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 December |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Previous accounting period extended from 31 October 2017 to 22 December 2017 (1 page) |
13 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 9 March 2015 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 March 2014 | Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Zion Levy on 6 March 2014 (2 pages) |
12 February 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 12 February 2014 (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|