Igal Alon St, Building A 3/F
Tel Aviv
Israel
LLP Designated Member Name | Hazeltopia Holding Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Correspondence Address | 199 Neocleous House Arch Makarios Iii Av Limassol Cyprus Cy3608 |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £628,159 |
Gross Profit | £562,698 |
Cash | £21,934 |
Current Liabilities | £5,592,445 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 August 2013 | Delivered on: 3 September 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the limited liability partnership off the register (4 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 17 May 2016 (3 pages) |
18 May 2016 | Annual return made up to 17 May 2016 (3 pages) |
23 March 2016 | Satisfaction of charge OC3646940001 in full (1 page) |
23 March 2016 | Satisfaction of charge OC3646940001 in full (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 May 2015 | Annual return made up to 17 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 17 May 2015 (3 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 May 2014 | Annual return made up to 17 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 17 May 2014 (3 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Registration of charge 3646940001 (54 pages) |
3 September 2013 | Registration of charge 3646940001 (54 pages) |
10 June 2013 | Annual return made up to 17 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 17 May 2013 (3 pages) |
7 June 2013 | Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 17 May 2012 (3 pages) |
8 October 2012 | Annual return made up to 17 May 2012 (3 pages) |
3 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
3 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Incorporation of a limited liability partnership (9 pages) |
17 May 2011 | Incorporation of a limited liability partnership (9 pages) |