Edgware
Middlesex
HA8 8DJ
Secretary Name | Mr Marc Bloch |
---|---|
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ |
Director Name | Mr Steven Resnick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ |
Director Name | Mr Jonathan Joseph Shapira |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ |
Registered Address | Wohl Enterprise Hub Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Marc Bloch 60.00% Ordinary |
---|---|
20 at £1 | Jonathan Joseph Shapira 20.00% Ordinary |
20 at £1 | Steven Resnick 20.00% Ordinary |
Latest Accounts | 24 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 February |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
14 January 2019 | Micro company accounts made up to 24 February 2018 (2 pages) |
19 March 2018 | Unaudited abridged accounts made up to 24 February 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 February 2018 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
28 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Termination of appointment of Steven Resnick as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Jonathan Joseph Shapira as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Steven Resnick as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Jonathan Joseph Shapira as a director on 11 May 2015 (1 page) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|