Hendon
London
NW4 2HW
Director Name | Mr Shmuel Daniel Elmaliach |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HW |
Registered Address | 19 Coleridge Walk Hampstead Garden London NW11 6AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
100 at £1 | Marie-clare Mendham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217 |
Cash | £6,573 |
Current Liabilities | £7,381 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Shmuel Daniel Elmaliach as a director on 30 June 2014 (1 page) |
16 July 2015 | Termination of appointment of Shmuel Daniel Elmaliach as a director on 30 June 2014 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 August 2014 | Registered office address changed from Suit D 727-729 High Road North Finchley London N12 0EP to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from Suit D 727-729 High Road North Finchley London N12 0EP to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 19 Coleridge Walk Coleridge Walk Hampstead Garden Suburb London NW11 6AT England to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from 19 Coleridge Walk Coleridge Walk Hampstead Garden Suburb London NW11 6AT England to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 (1 page) |
6 November 2013 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 (1 page) |
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|
20 June 2013 | Incorporation Statement of capital on 2013-06-20
|