Company NameB Kosher Gg Limited
Company StatusDissolved
Company Number09309728
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marilyn Lisa Rebecca Schtraks
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15/19 Edgwarebury Lane
Edgware
HA8 8LH
Director NameMr Menachem Mendel Schtraks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address15/19 Edgwarebury Lane
Edgware
HA8 8LH

Location

Registered Address15/19 Edgwarebury Lane
Edgware
HA8 8LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marilyn Schtraks
50.00%
Ordinary
50 at £1Menchachem Schtraks
50.00%
Ordinary

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End28 November

Charges

20 February 2015Delivered on: 25 February 2015
Persons entitled: Newgiant LTD

Classification: A registered charge
Particulars: Leasehold 121 and 123 golders green road golders green london NW11.
Outstanding

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
25 August 2023Withdraw the company strike off application (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
20 July 2023Termination of appointment of Menachem Mendel Schtraks as a director on 20 July 2023 (1 page)
18 July 2023Accounts for a dormant company made up to 28 November 2022 (5 pages)
17 July 2023Satisfaction of charge 093097280001 in full (1 page)
21 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 November 2021 (5 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Accounts for a dormant company made up to 28 November 2020 (2 pages)
3 March 2021Micro company accounts made up to 28 November 2019 (3 pages)
25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 October 2020Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page)
10 September 2020Compulsory strike-off action has been discontinued (1 page)
9 September 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
9 September 2020Registered office address changed from 121 Golders Green Road London NW11 8HR England to 15/19 Edgwarebury Lane Edgware HA8 8LH on 9 September 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Micro company accounts made up to 29 November 2018 (2 pages)
31 December 2018Registered office address changed from 19 Lynford Gardens Edgware Middlesex HA8 8TX to 121 Golders Green Road London NW11 8HR on 31 December 2018 (1 page)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
12 August 2018Micro company accounts made up to 29 November 2017 (2 pages)
8 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 29 November 2016 (3 pages)
27 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
12 December 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
12 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
12 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
15 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
25 February 2015Registration of charge 093097280001, created on 20 February 2015 (29 pages)
25 February 2015Registration of charge 093097280001, created on 20 February 2015 (29 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)