Company NameFleishmans Ltd
Company StatusDissolved
Company Number09179453
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Jacob Krawczynski
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodstock Avenue
London
NW11 9RG
Director NameMr Maurice Rosenberg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Filey Avenue
London
N16 6JJ
Secretary NameMr Maurice Rosenberg
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address84 Filey Avenue
London
N16 6JJ

Contact

Telephone020 84559848
Telephone regionLondon

Location

Registered Address1095 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (4 pages)
9 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Jacob Krawczynski on 9 August 2019 (2 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 July 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 1095 Finchley Road London England NW11 0QB on 18 July 2018 (1 page)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
3 August 2017Notification of Joshua Kay as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Jacob Krawczynski as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 August 2017Notification of Joshua Kay as a person with significant control on 14 July 2016 (2 pages)
3 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 August 2017Notification of Jacob Krawczynski as a person with significant control on 14 July 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Termination of appointment of Maurice Rosenberg as a secretary on 14 July 2016 (1 page)
25 July 2016Termination of appointment of Maurice Rosenberg as a director on 14 July 2016 (1 page)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Termination of appointment of Maurice Rosenberg as a secretary on 14 July 2016 (1 page)
25 July 2016Termination of appointment of Maurice Rosenberg as a director on 14 July 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
18 September 2015Registered office address changed from 1095 Finchley Road London NW110QB England to New Burlington House 1075 Finchley Road London NW11 0PU on 18 September 2015 (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Appointment of Mr Maurice Rosenberg as a director on 18 August 2014 (3 pages)
18 September 2015Registered office address changed from 1095 Finchley Road London NW110QB England to New Burlington House 1075 Finchley Road London NW11 0PU on 18 September 2015 (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Appointment of Mr Maurice Rosenberg as a director on 18 August 2014 (3 pages)
17 September 2015Appointment of Mr Maurice Rosenberg as a secretary on 18 August 2014 (2 pages)
17 September 2015Appointment of Mr Maurice Rosenberg as a secretary on 18 August 2014 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)