London
N15 6TJ
Director Name | Mr Nachman Izak |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 June 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | 137 Gladesmore Road London N15 6TJ |
Director Name | Mr Nachman Izak |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Small Shop |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linthorpe Road London N16 5RE |
Registered Address | 137 Gladesmore Road London N15 6TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 24 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 November |
Latest Return | 8 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 22 June 2023 (overdue) |
11 January 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2022 | Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page) |
23 November 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
25 August 2021 | Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page) |
17 February 2021 | Micro company accounts made up to 30 November 2019 (8 pages) |
11 February 2021 | Registered office address changed from 3 Linthorpe Road London N16 5RE England to 137 Gladesmore Road London N15 6TJ on 11 February 2021 (1 page) |
29 November 2020 | Current accounting period shortened from 29 November 2019 to 28 November 2019 (1 page) |
16 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Nachman Izak as a person with significant control on 1 April 2017 (2 pages) |
26 June 2017 | Notification of Nachman Izak as a person with significant control on 26 June 2017 (2 pages) |
8 June 2016 | Appointment of Mr Nachman Izak as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Nachman Izak as a director on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 February 2016 | Termination of appointment of Nachman Izak as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Nachman Izak as a director on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from 137 Gladesmore Road London N15 6TJ United Kingdom to 3 Linthorpe Road London N16 5RE on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 137 Gladesmore Road London N15 6TJ United Kingdom to 3 Linthorpe Road London N16 5RE on 17 February 2016 (1 page) |
19 January 2016 | Appointment of Mr Israel Moshe Izak as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Israel Moshe Izak as a director on 1 January 2016 (2 pages) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|