180 High Street
Edgware
HA8 7EX
Secretary Name | Mr Norman Maurice Gutkin |
---|---|
Status | Current |
Appointed | 21 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Castleham Court 180 High Street Edgware HA8 7EX |
Director Name | Mrs Merle Janet Gutkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castleham Court 180 High Street Edgware HA8 7EX |
Director Name | Mr Gilad Gutkin |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 27 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 20 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 4 December 2022 (overdue) |
9 September 2023 | Statement of affairs (9 pages) |
---|---|
7 August 2023 | Resolutions
|
7 August 2023 | Appointment of a voluntary liquidator (3 pages) |
7 August 2023 | Registered office address changed from 2 Castleham Court 180 High Street Edgware HA8 7EX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 August 2023 (2 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
28 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mrs Merle Janet Gutkin on 18 February 2020 (2 pages) |
19 February 2020 | Change of details for Mrs Merle Janet Gutkin as a person with significant control on 18 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Norman Maurice Gutkin on 18 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr Norman Maurice Gutkin as a person with significant control on 18 February 2020 (2 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 2 Castleham Court 180 High Street Edgware HA8 7EX on 8 November 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
28 June 2018 | Appointment of Mrs Merle Janet Gutkin as a director on 31 May 2018 (2 pages) |
28 June 2018 | Termination of appointment of Gilad Gutkin as a director on 31 May 2018 (1 page) |
28 June 2018 | Cessation of Gilad Gutkin as a person with significant control on 31 May 2018 (1 page) |
28 June 2018 | Notification of Merle Janet Gutkin as a person with significant control on 31 May 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
23 November 2016 | Appointment of Mr Norman Maurice Gutkin as a secretary on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Norman Maurice Gutkin as a secretary on 21 November 2016 (2 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|