This company is commonly known as B Kosher (golders Green) Limited. The company was founded 9 years ago and was given the registration number 09309760. The firm's registered office is in LONDON. You can find them at 121 Golders Green Road, , London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | B KOSHER (GOLDERS GREEN) LIMITED |
---|---|---|
Company Number | : | 09309760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2014 |
End of financial year | : | 28 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Golders Green Road, London, England, NW11 8HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Golders Green Road, London, England, NW11 8HR | Director | 13 November 2014 | Active |
121, Golders Green Road, London, England, NW11 8HR | Director | 13 November 2014 | Active |
Marilkyn Lisa Rebecca Schtraks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 19, Lynford Gardens, Edgware, England, HA8 8TX |
Nature of control | : |
|
Menachem Mendel Shctraks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Lynford Gardens, Edgware, England, HA8 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-21 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-08-04 | Gazette | Gazette filings brought up to date. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-31 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.