London
N16 5LL
Secretary Name | Mr Jonah Perelman |
---|---|
Status | Current |
Appointed | 29 October 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Medcar House 149a Stamford Hill Stamford Hill London N16 5LL |
Director Name | Mr Morris Tesler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
22 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 September 2017 | Annual return made up to 2 June 2016 with a full list of shareholders (13 pages) |
22 September 2017 | Notification of Jonah Perelman as a person with significant control on 22 September 2017 (3 pages) |
22 September 2017 | Notification of Jonah Perelman as a person with significant control on 2 June 2017 (3 pages) |
22 September 2017 | Administrative restoration application (3 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
22 September 2017 | Administrative restoration application (3 pages) |
22 September 2017 | Confirmation statement made on 2 June 2017 with updates (11 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
22 September 2017 | Confirmation statement made on 2 June 2017 with updates (11 pages) |
22 September 2017 | Annual return made up to 2 June 2016 with a full list of shareholders (13 pages) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Appointment of Mr Jonah Perelman as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jonah Perelman as a director on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 43 Wellington Avenue London N15 6AX England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Jonah Perelman as a director on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from , 43 Wellington Avenue London, N15 6AX, England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of M & K Nominee Directors Ltd as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from , 43 Wellington Avenue London, N15 6AX, England to Medcar House 149a Stamford Hill Stamford Hill London N16 5LL on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Jonah Perelman as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Morris Tesler as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of M & K Nominee Directors Ltd as a director on 29 October 2015 (1 page) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|