London
NW3 5JJ
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2010(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 October 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Amended total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2011 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
22 February 2011 | Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
1 March 2010 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
1 March 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
1 March 2010 | Appointment of Buckingham Directors Limited as a director (2 pages) |
1 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Nira Amar as a director (1 page) |
1 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
1 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
1 March 2010 | Termination of appointment of Nira Amar as a director (1 page) |
1 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
1 March 2010 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages) |
19 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
19 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 February 2010 | Incorporation (13 pages) |
11 February 2010 | Incorporation (13 pages) |