London
NW2 1BG
Director Name | Mr Asher Grosskopf |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Mr Mordechai Gershon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Albert Avenue Prestwich Manchester M25 0HF |
Director Name | Mrs Yocheved Gershon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Albert Avenue Prestwich Manchester M25 0HF |
Registered Address | 36-38 Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
1 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 March 2020 | Current accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
26 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
12 August 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
16 July 2019 | Registered office address changed from Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG United Kingdom to 36-38 Waterloo Road London NW2 7UH on 16 July 2019 (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
22 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
1 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Mr Asher Grosskopf as a director on 1 April 2015 (2 pages) |
5 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Mr Asher Grosskopf as a director on 1 April 2015 (2 pages) |
25 November 2015 | Termination of appointment of Yocheved Gershon as a director on 1 May 2015 (1 page) |
25 November 2015 | Termination of appointment of Yocheved Gershon as a director on 1 May 2015 (1 page) |
15 July 2015 | Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages) |
15 July 2015 | Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages) |
15 July 2015 | Appointment of Mrs Yocheved Gershon as a director on 3 March 2015 (3 pages) |
25 June 2015 | Appointment of Ian Bodner as a director on 1 April 2015 (3 pages) |
25 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
25 June 2015 | Appointment of Ian Bodner as a director on 1 April 2015 (3 pages) |
25 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
25 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
25 June 2015 | Appointment of Ian Bodner as a director on 1 April 2015 (3 pages) |
19 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Mordechai Gershon as a director on 3 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 13 April 2015 (1 page) |
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|