London
W1T 3BL
Director Name | Avi Daniel Marks |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Registered Address | Mountcliff House 154 Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 May 2017 | Director's details changed for Ms Rebecca Simon on 5 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 May 2017 | Director's details changed for Ms Rebecca Simon on 5 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 June 2015 | Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 16 June 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Appointment of Avi Daniel Marks as a director (2 pages) |
20 May 2014 | Appointment of Avi Daniel Marks as a director (2 pages) |
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 March 2013 | Incorporation (36 pages) |
5 March 2013 | Incorporation (36 pages) |