DARKEI NOAM LTD

206 High Road, London, N15 4NP
StatusDISSOLVED
Company No.07468390
CategoryPrivate Limited Company
Incorporated13 Dec 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 21 days

SUMMARY

DARKEI NOAM LTD is an dissolved private limited company with number 07468390. It was incorporated 13 years, 6 months, 4 days ago, on 13 December 2010 and it was dissolved 4 years, 9 months, 21 days ago, on 27 August 2019. The company address is 206 High Road, London, N15 4NP.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avrahm Ifergan

Termination date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 28 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avraham Ifergan

Appointment date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: Unit 1 Broadway Mews Clapton Common London Hackney E5 9AE

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Mr Rephoel Zev Godlewsky

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: 166B Clapton Common London E5 9AG United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Mr Rephoel Zev Goslewsky

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rephoel Zev Goslewsky

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Amstell

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Amstell

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOINEBAT LTD

OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DP

Number:10794031
Status:ACTIVE
Category:Private Limited Company

INCOME GROUP LIMITED

OAKTREE COURT, MILL LANE,NESTON,CH64 8TP

Number:10522192
Status:ACTIVE
Category:Private Limited Company

LE DRAIG ELECTRICAL/PROPERTY SERVICES LIMITED

3 TORRIDON CLOSE,WOKING,GU21 3DB

Number:05617808
Status:ACTIVE
Category:Private Limited Company

MGIW CONSTRUCTION & PUBLISHING LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11879535
Status:ACTIVE
Category:Private Limited Company

PADDINGTON POWER LIMITED

4 CROMPTON DRIVE,WARRINGTON,WA2 8XQ

Number:08469701
Status:ACTIVE
Category:Private Limited Company

ROOMS IN THE YARD LIMITED

UNIT 5 OAKWOOD NURSERIES,KNUTSFORD,WA16 8SE

Number:11772726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source