Hendon
London
NW4 1TR
Director Name | Mrs Suzanne Zena Barnett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Mr Harold Maurice Riddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 16 Norrys Road Cockfosters Barnet Hertfordshire EN4 9JX |
Director Name | Herbert Soloman Bernstein Newman |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Protea Village Bait Dror Israel |
Director Name | Bertha Levy |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 12a Birnbeck Court London NW11 6BB |
Director Name | Norma Gertrude Newman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 24 Dene Gardens Stanmore Middlesex HA7 4TA |
Registered Address | 12 St Stephens Close Avenue Road London Greater London NW8 6DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: c/o I engel 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4 cedars close hendon london NW4 1TR (1 page) |
29 March 2005 | Return made up to 01/02/05; full list of members
|
5 March 2004 | Return made up to 01/02/04; full list of members
|
27 February 2003 | Return made up to 01/02/03; change of members (7 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members
|
17 January 2002 | New director appointed (2 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
21 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
16 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |