This company is commonly known as Fobbay Ltd. The company was founded 9 years ago and was given the registration number 09156500. The firm's registered office is in LONDON. You can find them at 76 Gladesmore Road, , London, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FOBBAY LTD |
---|---|---|
Company Number | : | 09156500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2014 |
End of financial year | : | 26 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Gladesmore Road, London, London, N15 6TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Wargrave Avenue, London, England, N15 6TX | Director | 05 May 2022 | Active |
76 Gladesmore Road, London, United Kingdom, N15 6TD | Secretary | 31 July 2014 | Active |
137, Wargrave Avenue, London, England, N15 6TX | Director | 31 July 2014 | Active |
Mr Yehuda Cohen | ||
Notified on | : | 05 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 137, Wargrave Avenue, London, England, N15 6TX |
Nature of control | : |
|
Mr Elimelech Shif | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 76, Gladesmore Road, London, England, N15 6TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Gazette | Gazette filings brought up to date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Change account reference date company current shortened. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.