London
NW11 0EE
Director Name | Mr Alexander Matyas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Andrew's Grove London N16 5NE |
Secretary Name | Mr Abraham Matyas |
---|---|
Status | Resigned |
Appointed | 22 November 2015(4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | 25 Paget Road London N16 5ND |
Director Name | Mr Abraham Matyas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Andrew's Grove London N16 5NE |
Registered Address | 89 Bridge Lane London NW11 0EE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
19 April 2016 | Delivered on: 20 April 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 931A romford road, manor park, london, E12 5JT being all of the land and buildings in title TGL434118 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
30 August 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
7 June 2021 | Registered office address changed from 24 st. Andrew's Grove London N16 5NE United Kingdom to 89 Bridge Lane London NW11 0EE on 7 June 2021 (1 page) |
5 June 2021 | Termination of appointment of a director (1 page) |
4 June 2021 | Appointment of Mr Nachum Yoel Weinberger as a director on 4 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Alexander Matyas as a director on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Abraham Matyas as a secretary on 4 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Abraham Matyas as a director on 4 June 2021 (1 page) |
4 June 2021 | Notification of Nachum Yoel Weinberger as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Cessation of Alexander Matyas as a person with significant control on 4 June 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
29 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
25 June 2020 | Appointment of Mr Abraham Matyas as a director on 25 June 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 17 November 2019 with updates (5 pages) |
12 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
3 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
20 April 2016 | Registration of charge 098781880001, created on 19 April 2016 (7 pages) |
20 April 2016 | Registration of charge 098781880001, created on 19 April 2016 (7 pages) |
23 November 2015 | Appointment of Mr Abraham Matyas as a secretary on 22 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Abraham Matyas as a secretary on 22 November 2015 (2 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|