GREENBERG KOSHER QUALITY FOODS LIMITED
Overview
Company Name | GREENBERG KOSHER QUALITY FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06656820 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENBERG KOSHER QUALITY FOODS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREENBERG KOSHER QUALITY FOODS LIMITED located?
Registered Office Address | Devonshire House 582 Honeypot Lane HA7 1JS Stanmore Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENBERG KOSHER QUALITY FOODS LIMITED?
Company Name | From | Until |
---|---|---|
GK QUALITY FOODS LIMITED | May 11, 2011 | May 11, 2011 |
GREENBERG KOSHER QUALITY FOODS LIMITED | Nov 10, 2008 | Nov 10, 2008 |
CAN ADVERTISE LIMITED | Jul 25, 2008 | Jul 25, 2008 |
What are the latest accounts for GREENBERG KOSHER QUALITY FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for GREENBERG KOSHER QUALITY FOODS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Cds Seretarial Services Limited as a secretary on Jan 02, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS* on Oct 23, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Eliahou Soulam on Apr 30, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed gk quality foods LIMITED\certificate issued on 14/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed greenberg kosher quality foods LIMITED\certificate issued on 11/05/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Eliahou Soulam on Jul 25, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of GREENBERG KOSHER QUALITY FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOULAM, Eliahou | Director | Cheyne Walk NW4 3QH London 13 England | United Kingdom | French | Consultant | 134240470003 | ||||||||
CAMPBELL, Daniel David | Secretary | Bowness Close Beechwood Road E8 3SU London 5 United Kingdom | British | 129651800001 | ||||||||||
CDS SECRETARIAL SERVICES LIMITED | Secretary | 582 Honeypot Lane HA7 1JS Stanmore Devonshire House Middlesex United Kingdom |
| 140546500001 | ||||||||||
ARNOLD, Nicholas Charles | Director | Churchill Road NW2 5EE London 114 United Kingdom | British | Manager | 132147680001 | |||||||||
CAMPBELL, Daniel David | Director | Bowness Close Beechwood Road E8 3SU London 5 United Kingdom | England | British | Manager | 129651800001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0