Background WavePink WaveYellow Wave

FOUNTAIN HEIGHTS HOLDING LTD (10035386)

FOUNTAIN HEIGHTS HOLDING LTD (10035386) is a dissolved UK company. incorporated on 1 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOUNTAIN HEIGHTS HOLDING LTD has been registered for 10 years. Current directors include KLIERS, Yisrael.

Company Number
10035386
Status
dissolved
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Unit 9b The High Cross Centre, London, N15 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KLIERS, Yisrael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN HEIGHTS HOLDING LTD

FOUNTAIN HEIGHTS HOLDING LTD is an dissolved company incorporated on 1 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOUNTAIN HEIGHTS HOLDING LTD was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10035386

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 February 2024 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DECOR F HOLDING LTD
From: 22 March 2022To: 29 March 2022
DECOREAN GROUP OF COMPANIES LTD
From: 8 June 2017To: 22 March 2022
DEAKON HOLDINGS LIMITED
From: 1 March 2016To: 8 June 2017
Contact
Address

Unit 9b The High Cross Centre Fountayne Road London, N15 4BE,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 1 March 2016To: 13 May 2024
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Aug 16
Director Left
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KLIERS, Yisrael

Active
The High Cross Centre, LondonN15 4BE
Born January 1978
Director
Appointed 01 Sept 2022

ERLICH, Menachem

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 14 Feb 2017
Resigned 01 Sept 2022

STERN, Malka Gittel

Resigned
1075 Finchley Road, LondonNW11 0PU
Born May 1985
Director
Appointed 01 Mar 2016
Resigned 02 Mar 2022

STERN, Yechezkel Shraga

Resigned
1075 Finchley Road, LondonNW11 0PU
Born October 1984
Director
Appointed 01 Mar 2016
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Yisrael Kliers

Active
The High Cross Centre, LondonN15 4BE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Yechezkel Shraga Stern

Ceased
1075 Finchley Road, LondonNW11 0PU
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mrs Malka Gittel Stern

Ceased
Lynmouth Road, LondonN16 6XL
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Compulsory
22 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Resolution
16 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Incorporation Company
1 March 2016
NEWINCIncorporation