|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2016
|
05 Dec 2016
Application to strike the company off the register
|
|
|
12 Dec 2015
|
12 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 4 Broadway Mews Clapton Common London E5 9AF to 55B Ashtead Road London E5 9BJ on 27 April 2015
|
|
|
06 Dec 2014
|
06 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Registered office address changed from 13a Cedra Court Cazenove Road London N16 6AT on 7 July 2014
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2013
|
19 Nov 2013
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2013
|
27 Aug 2013
Secretary's details changed for Mrs Pearl Westheim on 6 December 2012
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from 26 St. Kilda's Road London N16 5BZ England on 27 August 2013
|
|
|
06 Jan 2013
|
06 Jan 2013
Termination of appointment of Resi Schneck as a director
|
|
|
06 Jan 2013
|
06 Jan 2013
Termination of appointment of Joseph Schneck as a secretary
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 11 November 2012 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Appointment of Mrs Pearl Westheim as a secretary
|
|
|
05 Dec 2012
|
05 Dec 2012
Appointment of Mr Yosef Hayim Westheim as a director
|
|
|
11 Nov 2011
|
11 Nov 2011
Incorporation
|