Company NameThe Mir Yeshiva Limited
Company StatusDissolved
Company Number08501322
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Abraham Steinfeld
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(3 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16 5PY
Director NameMr Mordechai Bindinger
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heather Lodge
St. Kilda's Road
London
N16 5BT
Director NameMr Nathan Benjamin Bindinger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16 5PY

Location

Registered Address160 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nathan Benjamin Bindinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,096
Cash£1
Current Liabilities£1,097

Accounts

Latest Accounts24 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End24 April

Filing History

20 August 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 August 2020Director's details changed for Mr Mordechai Bindinger on 20 July 2020 (2 pages)
20 August 2020Appointment of Mr Mordechai Bindinger as a director on 20 July 2020 (2 pages)
24 July 2020Compulsory strike-off action has been discontinued (1 page)
23 July 2020Micro company accounts made up to 24 April 2019 (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2019Registered office address changed from 206 High Road London N15 4NP England to 160 Holmleigh Road London N16 5PY on 17 July 2019 (1 page)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 24 April 2018 (2 pages)
22 January 2019Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 25 April 2017 (2 pages)
25 January 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
21 July 2017Micro company accounts made up to 26 April 2016 (2 pages)
21 July 2017Micro company accounts made up to 26 April 2016 (2 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
24 April 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
20 April 2017Termination of appointment of Nathan Benjamin Bindinger as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Nathan Benjamin Bindinger as a director on 20 April 2017 (1 page)
19 April 2017Appointment of Mr Abraham Steinfeld as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Abraham Steinfeld as a director on 19 April 2017 (2 pages)
25 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
6 April 2016Registered office address changed from 160 Holmleigh Road London N16 5PY to 206 High Road London N15 4NP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 160 Holmleigh Road London N16 5PY to 206 High Road London N15 4NP on 6 April 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 28 April 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
21 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
21 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
21 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
21 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
23 April 2013Incorporation (20 pages)
23 April 2013Incorporation (20 pages)