Worcester Park
Surrey
KT4 8XF
Secretary Name | Guy Ashkenazi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mishmar Hayarden Israel |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£76,730 |
Cash | £4,586 |
Current Liabilities | £49,242 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
29 February 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 February 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 February 2012 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 15 August 2011 (16 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 15 August 2011 (16 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 15 August 2011 (16 pages) |
13 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Statement of affairs with form 4.19 (7 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Statement of affairs with form 4.19 (7 pages) |
25 August 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 25 August 2010 (1 page) |
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
15 October 2009 | Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page) |
15 October 2009 | Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page) |
15 October 2009 | Director's details changed for Yehoshua Shay Ashkenazi on 1 December 2008 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor 32 wigmore street london W1U 2RP (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor 32 wigmore street london W1U 2RP (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 02/10/07; full list of members (2 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 March 2007 | Ad 02/10/06-20/02/07 £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
16 March 2007 | Ad 02/10/06-20/02/07 £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Nc inc already adjusted 20/02/07 (1 page) |
5 March 2007 | Nc inc already adjusted 20/02/07 (1 page) |
5 March 2007 | Resolutions
|
19 February 2007 | Company name changed tamaki sushi bar LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed tamaki sushi bar LIMITED\certificate issued on 19/02/07 (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (17 pages) |
2 October 2006 | Incorporation (17 pages) |