London
W2 2PH
Director Name | Mr Arnold Eker |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(64 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 21 Porchester Place London W2 2PH |
Director Name | Mrs Sarah Eker |
---|---|
Date of Birth | February 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1992) |
Role | Company Director |
Correspondence Address | 83 Park West London W2 2QJ |
Director Name | Mr Stanley Eker |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(64 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 6 Vaughan Avenue Hendon London NW4 4HU |
Secretary Name | Mr Arnold Eker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(64 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 21 Porchester Place London W2 2PH |
Secretary Name | Mrs Joan Elizabeth Eker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(69 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 21 Porchester Place London W2 2PH |
Director Name | Mrs Joan Elizabeth Eker |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(81 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 21 Porchester Place London W2 2PH |
Secretary Name | Deborah Esther Eker |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(81 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Porchester Place London W2 2PH |
Secretary Name | Deborah Esther Eker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(81 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Porchester Place London W2 2PH |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
10k at £1 | Deborah Esther Eker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £975,289 |
Cash | £1,158,262 |
Current Liabilities | £415,758 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (13 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (13 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (13 pages) |
23 November 2012 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 November 2012 (2 pages) |
21 November 2012 | Declaration of solvency (3 pages) |
21 November 2012 | Appointment of a voluntary liquidator (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Declaration of solvency (3 pages) |
21 November 2012 | Appointment of a voluntary liquidator (1 page) |
21 November 2012 | Resolutions
|
20 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Deborah Esther Eker on 19 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Deborah Esther Eker on 19 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 March 2009 | Director appointed deborah esther eker (1 page) |
30 March 2009 | Appointment terminated secretary deborah eker (1 page) |
30 March 2009 | Appointment terminated director joan eker (1 page) |
30 March 2009 | Director appointed deborah esther eker (1 page) |
30 March 2009 | Appointment terminated secretary deborah eker (1 page) |
30 March 2009 | Appointment terminated director joan eker (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 293/295 old street london EC1V 9LA (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 293/295 old street london EC1V 9LA (1 page) |
21 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 October 2008 | Secretary appointed deborah esther eker (1 page) |
21 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 October 2008 | Secretary appointed deborah esther eker (1 page) |
12 August 2008 | Secretary appointed deborah esther eker (1 page) |
12 August 2008 | Secretary appointed deborah esther eker (1 page) |
1 August 2008 | Director appointed joan elizabeth eker (1 page) |
1 August 2008 | Appointment terminated secretary joan eker (1 page) |
1 August 2008 | Director appointed joan elizabeth eker (1 page) |
1 August 2008 | Appointment terminated secretary joan eker (1 page) |
1 July 2008 | Appointment terminated director arnold eker (1 page) |
1 July 2008 | Appointment terminated director arnold eker (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2008 | Resolutions
|
26 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Location of register of members (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 January 2001 | (4 pages) |
30 January 2001 | (4 pages) |
4 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
8 November 1999 | (4 pages) |
8 November 1999 | (4 pages) |
7 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
8 December 1998 | (4 pages) |
8 December 1998 | (4 pages) |
2 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
21 January 1998 | (5 pages) |
21 January 1998 | (5 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
27 December 1996 | (5 pages) |
27 December 1996 | (5 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed (1 page) |
2 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
2 January 1996 | (6 pages) |
2 January 1996 | (6 pages) |
27 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 June 1927 | Certificate of incorporation (1 page) |
2 June 1927 | Certificate of incorporation (1 page) |