London
NW11 0LL
Secretary Name | Isak Sinai Waldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Temple Gardens London NW11 0LL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Mordecai Leib Waldman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Chaya Perele Spitzer 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 May |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
1 May 2016 | Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 April 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 30 April 2014 to 8 May 2014 (1 page) |
24 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 January 2014 | Appointment of Isak Sinai Waldman as a secretary (3 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 17 April 2013
|
15 January 2014 | Appointment of Isak Sinai Waldman as a secretary (3 pages) |
15 January 2014 | Appointment of Mrs Vivianne Bella Waldman as a director (3 pages) |
15 January 2014 | Appointment of Mrs Vivianne Bella Waldman as a director (3 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 17 April 2013
|
4 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 November 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2013 (1 page) |
17 April 2013 | Incorporation (36 pages) |
17 April 2013 | Incorporation (36 pages) |