Wembley
Middlesex
HA0 4BA
Director Name | Mrs Sharon Simbler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
Secretary Name | Mr Stephen Simbler |
---|---|
Status | Closed |
Appointed | 22 August 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
Director Name | Mr David Leon Kattan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Property Investment |
Country of Residence | Israel |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Terry Kattan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Stephen Simbler |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.sandkdiamonds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 31702295 |
Telephone region | Cardiff |
Registered Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 October 2015 | Director's details changed for Mrs Sharon Simbler on 6 August 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Mr Stephen Simbler on 6 August 2015 (1 page) |
16 October 2015 | Director's details changed for Mr Mark Simbler on 6 August 2015 (2 pages) |
16 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Mark Simbler on 6 August 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Mr Stephen Simbler on 6 August 2015 (1 page) |
16 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mrs Sharon Simbler on 6 August 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 45 Ealing Road Wembley Middlesex HA0 4BA on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 45 Ealing Road Wembley Middlesex HA0 4BA on 10 March 2015 (1 page) |
6 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
25 February 2014 | Termination of appointment of David Leon Kattan as a director on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Terry Kattan as a director on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Terry Kattan as a director on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of David Leon Kattan as a director on 25 February 2014 (1 page) |
23 October 2013 | Director's details changed for Mr David Leon Kattan on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Leon Kattan on 23 October 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Mr Steven Simbler on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Stephen Simbler as a secretary on 22 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Stephen Simbler as a secretary on 22 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of Stephen Simbler as a secretary on 22 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Stephen Simbler as a secretary on 22 August 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Mr Steven Simbler on 22 August 2013 (1 page) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|