London
NW11 0EE
Director Name | Mr Nissim Krawczynski |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Homewish Ltd 3a Princes Parade Golders Green Road London NW11 9PS |
Director Name | Mrs Regina Heimann |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 November 2014(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bridge Lane London NW11 0EE |
Registered Address | 85 Bridge Lane London NW11 0EE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Termination of appointment of Regina Heimann as a director on 21 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Regina Heimann as a director on 21 January 2017 (1 page) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
4 May 2016 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
20 January 2016 | Registered office address changed from Homewish Ltd 3a Princes Parade Golders Green Road London London NW11 9PS to 85 Bridge Lane London NW11 0EE on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Homewish Ltd 3a Princes Parade Golders Green Road London London NW11 9PS to 85 Bridge Lane London NW11 0EE on 20 January 2016 (1 page) |
3 August 2015 | Appointment of Mr Sam Kay as a director on 1 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr Sam Kay as a director on 1 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mrs Regina Heimann on 1 January 2015 (2 pages) |
3 August 2015 | Appointment of Mr Sam Kay as a director on 1 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mrs Regina Heimann on 1 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Regina Heimann on 1 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Sam Kay as a director on 15 November 2014 (1 page) |
10 February 2015 | Termination of appointment of Sam Kay as a director on 15 November 2014 (1 page) |
5 February 2015 | Appointment of Mrs Regina Heimann as a director on 15 November 2014 (2 pages) |
5 February 2015 | Appointment of Mrs Regina Heimann as a director on 15 November 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Nissim Krawczynski on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Nissim Krawczynski on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Nissim Krawczynski on 3 February 2015 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|