London
E5 9LU
Director Name | Mr Chesky Taub |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Moundfield Road London N16 6DT |
Secretary Name | Mr Eliezer Zax |
---|---|
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ferndale Road London N15 6UE |
Director Name | Mr Eliezer Zax |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 January 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ferndale Road London N15 6UE |
Director Name | Mr Israel Taub |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Hadley Court Casenove Road London N16 6JU |
Website | www.radomsk.net |
---|---|
Telephone | 07 749022294 |
Telephone region | Mobile |
Registered Address | Harvest House Leaside Road London E5 9LU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Israel Taub 100.00% Ordinary |
---|
Latest Accounts | 28 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
24 November 2018 | Voluntary strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Application to strike the company off the register (3 pages) |
20 September 2018 | Micro company accounts made up to 28 June 2017 (2 pages) |
17 September 2018 | Cessation of Israel Taub as a person with significant control on 1 June 2017 (1 page) |
17 September 2018 | Notification of Israel Veslavski as a person with significant control on 1 June 2017 (2 pages) |
17 September 2018 | Change of details for Mr Israel Veslavski as a person with significant control on 1 June 2017 (2 pages) |
17 September 2018 | Termination of appointment of Israel Taub as a director on 1 June 2017 (1 page) |
17 September 2018 | Appointment of Mr Israel Vesilavski as a director on 1 June 2017 (2 pages) |
17 September 2018 | Director's details changed for Mr Israel Vesilavski on 1 June 2017 (2 pages) |
28 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 May 2016 | Registered office address changed from 32 Ferndale Road London N15 6UE to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 32 Ferndale Road London N15 6UE to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page) |
15 January 2016 | Termination of appointment of Chesky Taub as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Eliezer Zax as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Eliezer Zax as a director on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Chesky Taub as a director on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 August 2015 | Appointment of Mr Israel Taub as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Eliezer Zax as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Eliezer Zax as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Israel Taub as a director on 21 August 2015 (2 pages) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|