London
N3 1DH
Director Name | Ms Moira Thomson McHarrie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Israel Jeremy Kohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Daniel Netzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,591 |
Cash | £2,986 |
Current Liabilities | £179,403 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Change of details for Mr Daniel Netzer as a person with significant control on 8 May 2017 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Director's details changed for Mr Daniel Netzer on 8 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Daniel Netzer on 8 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 July 2013 | Company name changed groudle LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed groudle LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Change of name notice (2 pages) |
26 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Appointment of Mr Daniel Netzer as a director (2 pages) |
24 July 2013 | Appointment of Mr Daniel Netzer as a director (2 pages) |
24 July 2013 | Termination of appointment of Israel Kohn as a director (1 page) |
24 July 2013 | Termination of appointment of Israel Kohn as a director (1 page) |
3 May 2013 | Appointment of Mr Israel Jeremy Kohn as a director (2 pages) |
3 May 2013 | Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Moira Mcharrie as a director (1 page) |
3 May 2013 | Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Israel Jeremy Kohn as a director (2 pages) |
3 May 2013 | Termination of appointment of Moira Mcharrie as a director (1 page) |
3 May 2013 | Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages) |
19 March 2013 | Incorporation (21 pages) |
19 March 2013 | Incorporation (21 pages) |