London
NW4 1AE
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Mr Joseph Kemal |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cranbourne Gardens London NW11 0HU |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 June 2016 | Delivered on: 15 June 2016 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: F/H property known as 10 meadow drive london t/no. MX410407, land to the east side of rowsley avenue hendon t/no. NGL304725, land lying to the east side of rowsley avenue hendon t/no. NGL247895 and land on the south side of meadow drive t/no. MX418199. Outstanding |
---|---|
8 June 2016 | Delivered on: 15 June 2016 Persons entitled: Alexander Rael Barnett Rmr Capital Limited Classification: A registered charge Particulars: F/H property known as 10 meadow drive london t/no. MX410407, land to the east side of rowsley avenue hendon t/no. NGL304725, land lying to the east side of rowsley avenue hendon t/no. NGL247895 and land on the south side of meadow drive t/no. MX418199. Outstanding |
13 December 2013 | Delivered on: 18 December 2013 Satisfied on: 15 June 2016 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H property situate at and known as 10 meadow drive, london and land on the south side of meadow drive, and land lying to the east of rowsley avenue, hendon, london and land to the east of rowsley avenue, hendon, london, t/no: MX410407, MX418199, NGL304725 and NGL247895. Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Receiver's abstract of receipts and payments to 30 June 2016 (4 pages) |
15 June 2016 | Registration of charge 085664300003, created on 8 June 2016 (33 pages) |
15 June 2016 | Satisfaction of charge 085664300001 in full (4 pages) |
15 June 2016 | Registration of charge 085664300002, created on 8 June 2016 (31 pages) |
10 February 2016 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Appointment of receiver or manager (4 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
23 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 December 2013 | Registration of charge 085664300001 (22 pages) |
16 September 2013 | Appointment of Mr Jehoshua Rachamim as a director (2 pages) |
16 September 2013 | Termination of appointment of Joseph Kemal as a director (1 page) |
3 September 2013 | Termination of appointment of Robert Gersohn as a director (1 page) |
3 September 2013 | Appointment of Mr Joseph Kemal as a director (2 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|