London
W1K 3AT
Director Name | Ms Efrat Rassin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 17 October 2014(11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Radford House Pembridge Gardens London W2 4EE |
Director Name | Ms Efrat Rassin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Radford House Pembridge Gardens London W2 4EE |
Registered Address | 60 Radford House Pembridge Gardens London W2 4EE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
100 at £1 | Edward Young 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
17 October 2014 | Appointment of Ms Efrat Rassin as a director on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 9 Carlos Place Kober-Smith & Associates Llp London W1K 3AT to 60 Radford House Pembridge Gardens London W2 4EE on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Ms Efrat Rassin as a director on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 9 Carlos Place Kober-Smith & Associates Llp London W1K 3AT to 60 Radford House Pembridge Gardens London W2 4EE on 17 October 2014 (1 page) |
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 March 2014 | Registered office address changed from 60 Radford House Pembridge Gardens London W2 4EE England on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from 60 Radford House Pembridge Gardens London W2 4EE England on 20 March 2014 (2 pages) |
6 March 2014 | Appointment of Edward Young as a director on 19 November 2013 (3 pages) |
6 March 2014 | Termination of appointment of Efrat Rassin as a director on 19 November 2013 (2 pages) |
6 March 2014 | Appointment of Edward Young as a director on 19 November 2013 (3 pages) |
6 March 2014 | Termination of appointment of Efrat Rassin as a director on 19 November 2013 (2 pages) |
19 November 2013 | Incorporation
|
19 November 2013 | Incorporation
|