London
NW11 9NJ
Director Name | Mr Abraham Zelman Kantor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2021 | Application to strike the company off the register (1 page) |
24 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
11 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
2 August 2019 | Cessation of Mike Gutwirth as a person with significant control on 12 June 2018 (1 page) |
2 August 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
2 August 2019 | Appointment of Mr Abraham Zelman Kantor as a director on 31 July 2019 (2 pages) |
2 August 2019 | Notification of Aaa Premier Investments Ltd as a person with significant control on 12 June 2018 (2 pages) |
1 August 2019 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 5 North End Road London NW11 7RJ on 1 August 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Mike Gutwirth on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Mike Gutwirth on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Mike Gutwirth as a person with significant control on 23 April 2019 (2 pages) |
19 February 2019 | Registered office address changed from 70/78 West Hendon Broadway London NW9 7BT England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 19 February 2019 (1 page) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|