London
SE17 3QR
Director Name | Mr Michael Martin Shenker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mrs Reva Suzanne Shenker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Edem Goka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £5,007 |
Current Liabilities | £5,719 |
Latest Accounts | 30 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2020 | Voluntary strike-off action has been suspended (1 page) |
30 July 2020 | Application to strike the company off the register (1 page) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page) |
13 June 2017 | Registered office address changed from 2nd Floor, Devonshire House Devonshire Street London W1W 5DS England to 2nd Floor Devonshire House 1 Devonshire Street London on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 2nd Floor, Devonshire House Devonshire Street London W1W 5DS England to 2nd Floor Devonshire House 1 Devonshire Street London on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 155 Regents Park Road London NW1 8BB England to 2nd Floor, Devonshire House Devonshire Street London W1W 5DS on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 155 Regents Park Road London NW1 8BB England to 2nd Floor, Devonshire House Devonshire Street London W1W 5DS on 13 June 2017 (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 155 Regents Park Road London NW1 8BB on 23 February 2016 (1 page) |
23 February 2016 | Register inspection address has been changed from 16 Upper Woburn Place London WC1H 0BS England to 155 Regents Park Road London NW1 8BB (1 page) |
23 February 2016 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 155 Regents Park Road London NW1 8BB on 23 February 2016 (1 page) |
23 February 2016 | Register inspection address has been changed from 16 Upper Woburn Place London WC1H 0BS England to 155 Regents Park Road London NW1 8BB (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
2 December 2014 | Register inspection address has been changed to 16 Upper Woburn Place London WC1H 0BS (1 page) |
2 December 2014 | Director's details changed for Mr Edem Goka on 30 August 2013 (2 pages) |
2 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Mr Edem Goka on 30 August 2013 (2 pages) |
2 December 2014 | Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England to 16 Upper Woburn Place London WC1H 0BS on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England to 16 Upper Woburn Place London WC1H 0BS on 2 December 2014 (1 page) |
2 December 2014 | Register inspection address has been changed to 16 Upper Woburn Place London WC1H 0BS (1 page) |
2 December 2014 | Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England to 16 Upper Woburn Place London WC1H 0BS on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 May 2014 | Registered office address changed from 4Th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 4Th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England on 27 May 2014 (1 page) |
26 May 2014 | Current accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
26 May 2014 | Current accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
29 August 2013 | Company name changed emandar statutory LTD\certificate issued on 29/08/13
|
29 August 2013 | Termination of appointment of Michael Shenker as a director (1 page) |
29 August 2013 | Company name changed emandar statutory LTD\certificate issued on 29/08/13
|
29 August 2013 | Appointment of Mr Edem Goka as a director (2 pages) |
29 August 2013 | Termination of appointment of Michael Shenker as a director (1 page) |
29 August 2013 | Termination of appointment of Reva Shenker as a director (1 page) |
29 August 2013 | Termination of appointment of Reva Shenker as a director (1 page) |
29 August 2013 | Appointment of Mr Edem Goka as a director (2 pages) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|