Jerusalem
9424220
Director Name | Mr Philippe David Nahmani |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Office 9 70 Upper Richmond Road London SW15 2RP |
Registered Address | Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Philippe David Nahmani 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 27 September 2016 (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Appointment of Philippe David Nahmani as a director (2 pages) |
3 July 2014 | Appointment of Philippe David Nahmani as a director (2 pages) |
3 July 2014 | Termination of appointment of Philippe Nahmani as a director (1 page) |
3 July 2014 | Termination of appointment of Philippe Nahmani as a director (1 page) |
1 July 2014 | Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|