Queen Elizabeth's Walk
London
N16 5XA
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Secretary Name | Mr Schloime Rand |
---|---|
Status | Resigned |
Appointed | 07 January 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Director Name | Mr Mordche Dovid Rand |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Secretary Name | Mrs Bella Rand |
---|---|
Status | Resigned |
Appointed | 03 December 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Registered Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 24 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Rivka Rand as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 April 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
23 April 2015 | Previous accounting period extended from 31 December 2014 to 24 March 2015 (1 page) |
23 April 2015 | Previous accounting period extended from 31 December 2014 to 24 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Bella Rand as a secretary on 1 March 2015 (1 page) |
17 December 2014 | Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Rivka Rand as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Rivka Rand as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Mordche David Rand as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Schloime Rand as a secretary on 3 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Bella Rand as a secretary on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Schloime Rand as a director on 3 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Mordche Dovid Rand as a director (2 pages) |
2 December 2014 | Appointment of Mr Mordche Dovid Rand as a director (2 pages) |
2 December 2014 | Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Mordche David Rand as a director on 1 December 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a director on 7 January 2014 (2 pages) |
28 August 2014 | Appointment of Mr Schloime Rand as a secretary on 7 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
14 February 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|