423 Edgware Road
London
NW9 0HU
Director Name | Mr Stephen Jon Saady |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(same day as company formation) |
Role | Chartered Accountat |
Country of Residence | England |
Correspondence Address | Symal House Suite C2 423 Edgware Road London NW9 0HU |
Secretary Name | Ms Zillah Rubinstein |
---|---|
Status | Closed |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Roberta Louise Perlman 50.00% Ordinary |
---|---|
400k at £1 | Stephen John Saady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,091,062 |
Cash | £3,039 |
Current Liabilities | £10,800 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
9 February 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (13 pages) |
---|---|
10 December 2020 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
13 October 2020 | Appointment of a voluntary liquidator (7 pages) |
14 September 2020 | Removal of liquidator by court order (6 pages) |
5 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (12 pages) |
4 February 2020 | Resolutions
|
31 January 2020 | Resolutions
|
16 January 2019 | Registered office address changed from Symal House Suite C2 423 Edgware Road London NW9 0HU to 7th Floor 21 Lombard Street London EC3V 9AH on 16 January 2019 (2 pages) |
10 January 2019 | Declaration of solvency (5 pages) |
10 January 2019 | Appointment of a voluntary liquidator (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 July 2017 | Notification of Stephen Jon Saady as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Roberta Louise Perlman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stephen Jon Saady as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stephen Jon Saady as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Roberta Louise Perlman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Roberta Louise Perlman as a person with significant control on 10 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (16 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2014 (16 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
19 June 2014 | Second filing of SH01 previously delivered to Companies House
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Second filing of SH01 previously delivered to Companies House
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Memorandum and Articles of Association (26 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|