London
N3 1DH
Director Name | Mr Zvi Greenglick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Yelkus2 LTD 80.00% Ordinary |
---|---|
20 at £1 | Zvi Greenglick 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,255 |
Cash | £20,529 |
Current Liabilities | £481,313 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2013 | Delivered on: 18 November 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 92 hendon lane, london, NW2 2NG. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 November 2013 | Delivered on: 18 November 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 92 hendon lane, london, NW2 2NG. Notification of addition to or amendment of charge. Outstanding |
13 November 2013 | Delivered on: 18 November 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Notification of Yardena Elkus as a person with significant control on 23 July 2016 (2 pages) |
28 September 2017 | Cessation of Yelkus 2 Ltd as a person with significant control on 23 July 2016 (1 page) |
28 September 2017 | Notification of Yardena Elkus as a person with significant control on 23 July 2016 (2 pages) |
28 September 2017 | Cessation of Yelkus 2 Ltd as a person with significant control on 23 July 2016 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 July 2017 | Director's details changed for Mr Avraham Yirmiyahu Elkus on 8 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Avraham Yirmiyahu Elkus on 8 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Zvi Greenglick on 8 May 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Zvi Greenglick on 8 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
13 February 2017 | Satisfaction of charge 086180850002 in full (1 page) |
13 February 2017 | Satisfaction of charge 086180850001 in full (1 page) |
13 February 2017 | Satisfaction of charge 086180850002 in full (1 page) |
13 February 2017 | Satisfaction of charge 086180850003 in full (1 page) |
13 February 2017 | Satisfaction of charge 086180850003 in full (1 page) |
13 February 2017 | Satisfaction of charge 086180850001 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 November 2013 | Registration of charge 086180850001 (6 pages) |
18 November 2013 | Registration of charge 086180850002 (25 pages) |
18 November 2013 | Registration of charge 086180850003 (29 pages) |
18 November 2013 | Registration of charge 086180850003 (29 pages) |
18 November 2013 | Registration of charge 086180850002 (25 pages) |
18 November 2013 | Registration of charge 086180850001 (6 pages) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|