Company NameERMO Limited
Company StatusDissolved
Company Number09729265
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Zew Friedmann
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 August

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
13 August 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
19 November 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
9 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
6 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 November 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 479 Holloway Road London N7 6LE on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 479 Holloway Road London N7 6LE on 30 November 2015 (1 page)
30 November 2015Appointment of Zew Friedmann as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael Holder as a director on 1 November 2015 (1 page)
30 November 2015Termination of appointment of Michael Holder as a director on 1 November 2015 (1 page)
30 November 2015Appointment of Zew Friedmann as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Zew Friedmann as a director on 1 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael Holder as a director on 1 November 2015 (1 page)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)