This company is commonly known as Fzy. The company was founded 12 years ago and was given the registration number 07913090. The firm's registered office is in LONDON. You can find them at 25 The Burroughs, Hendon, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | FZY |
---|---|---|
Company Number | : | 07913090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 The Burroughs, Hendon, London, England, NW4 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1/1 Tchelet, Avnei Chen, Modi'In 7178047, Israel, | Director | 25 October 2018 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 18 February 2024 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 13 July 2020 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 13 July 2020 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 11 August 2023 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 09 November 2023 | Active |
53, Armitage Road, London, England, NW11 8QT | Director | 13 July 2020 | Active |
55, Sandmoor Lane, Alwoodley, Leeds, England, LS17 7EA | Director | 01 September 2013 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 13 July 2020 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 20 February 2022 | Active |
Flat 2, 30 Palace Road, London, United Kingdom, N11 2PR | Director | 15 August 2019 | Active |
104, Scholes Lane, Prestwick, Manchester, England, M25 0AU | Director | 17 January 2012 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 16 August 2021 | Active |
47, Buntingbridge Road, Ilford, England, IG2 7LR | Director | 01 September 2013 | Active |
91 Epping New Road, Buckhurst Hill, England, IG9 5TQ | Director | 13 August 2018 | Active |
17, Clifton Avenue, Finchley, London, England, N3 1BN | Director | 17 January 2012 | Active |
17, Fontayne Avenue, Chigwell, England, IG7 5HB | Director | 17 January 2012 | Active |
5, Haslemere Avenue, Hale Barns, Altrincham, England, WA15 0AU | Director | 29 August 2022 | Active |
5, Haslemere Avenue, Hale Barns, Altrincham, England, WA15 0AU | Director | 13 July 2020 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 March 2013 | Active |
7 Spring Lake, Stanmore, England, HA7 3BX | Director | 14 August 2017 | Active |
95, Furzehill Road, Borehamwood, England, WD6 2DN | Director | 17 January 2012 | Active |
59 Uphill Road, London, United Kingdom, NW7 4PT | Director | 15 August 2019 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 March 2013 | Active |
25 The Burroughs, Hendon, London, England, NW4 4AR | Director | 21 February 2021 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 13 July 2020 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 10 November 2020 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 17 January 2012 | Active |
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD | Director | 19 February 2023 | Active |
Rowley Farm, Rowley Lane, Borehamwood, England, WD6 5PE | Director | 15 August 2019 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 March 2013 | Active |
6 Northcliffe Drive, London, England, N20 8JS | Director | 15 August 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-26 | Officers | Appoint person director company with name date. | Download |
2023-02-26 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-09-06 | Change of name | Certificate change of name company. | Download |
2022-07-15 | Incorporation | Memorandum articles. | Download |
2022-07-12 | Change of constitution | Statement of companys objects. | Download |
2022-07-12 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Change of name | Certificate change of name company. | Download |
2022-06-15 | Change of name | Change of name exemption. | Download |
2022-06-15 | Change of name | Change of name notice. | Download |
2022-06-01 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.