North Finchley
London
N12 9RX
Director Name | Wilhelm Stein |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2014(same day as company formation) |
Role | Business Owner |
Country of Residence | Switzerland |
Correspondence Address | Pyramid House 956 High Road North Finchley London N12 9RX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Gil Sason Barel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 956 High Road North Finchley London N12 9RX |
Registered Address | Pyramid House 956 High Road North Finchley London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Rbw Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,925 |
Cash | £6,589 |
Current Liabilities | £310,308 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 April 2016 | Termination of appointment of Gil Sason Barel as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Gil Sason Barel as a director on 1 April 2016 (1 page) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 February 2014 | Appointment of Rina Minkowitz-Stein as a director (3 pages) |
4 February 2014 | Appointment of Gil Sason Barel as a director (3 pages) |
4 February 2014 | Appointment of Wilhelm Stein as a director (3 pages) |
4 February 2014 | Appointment of Wilhelm Stein as a director (3 pages) |
4 February 2014 | Appointment of Gil Sason Barel as a director (3 pages) |
4 February 2014 | Appointment of Rina Minkowitz-Stein as a director (3 pages) |
13 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|