London
NW11 8NX
Director Name | Jonathan Michael Goldblum |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Limes Avenue London NW11 9TJ |
Secretary Name | Jonathan Michael Goldblum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Limes Avenue London NW11 9TJ |
Director Name | Bernard Goldblum |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 December 2007) |
Role | Surveyor |
Correspondence Address | 25 Rechov Herzog Jerusalem Israel |
Director Name | Henry David Goldblum |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 19 Netzer Yishai Efrat Israel |
Director Name | Morris Goldblum |
---|---|
Date of Birth | October 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 19 Gresham Gardens London NW11 8NX |
Director Name | Henry Joseph Goldblum |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(64 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 17 September 2006) |
Role | Company Director |
Correspondence Address | 12 Even Haezel Jerusalem Israel Foreign |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
282 at £1 | Saltwell Investments LTD 28.20% Ordinary |
---|---|
218 at £1 | Eliezer Cohen 21.80% Ordinary |
185 at £1 | Bernard Goldblum 18.50% Ordinary |
155 at £1 | Henry David Goldblum 15.50% Ordinary |
155 at £1 | Jonathan Michael Goldblum 15.50% Ordinary |
2 at £1 | David Goldblum 0.20% Ordinary |
1 at £1 | Executors Of Joseph Goldblum 0.10% Ordinary |
1 at £1 | Hillel Goldblum 0.10% Ordinary |
1 at £1 | Michael Goldblum 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,833,241 |
Cash | £1,533 |
Current Liabilities | £136,258 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (17 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 25 April 2014 (17 pages) |
6 May 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (10 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (10 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (10 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (11 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (11 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (11 pages) |
15 February 2012 | Registered office address changed from 55 Baker Street London W1U 7EU on 15 February 2012 (2 pages) |
14 February 2012 | Appointment of a voluntary liquidator (1 page) |
14 February 2012 | Resolutions
|
14 February 2012 | Declaration of solvency (3 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 June 2010 | Director's details changed for Estelle Frances Cohen on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Jonathan Michael Goldblum on 1 October 2009 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Jonathan Michael Goldblum on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Estelle Frances Cohen on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (6 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
26 September 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 16/05/06; full list of members (4 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (5 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (10 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (10 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
18 March 2002 | Location of register of members (1 page) |
18 March 2002 | Location of register of directors' interests (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 May 2001 | Return made up to 16/05/01; full list of members (12 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 baker street london W1M 1DA (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 July 2000 | Return made up to 16/05/00; full list of members (8 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 June 1999 | Return made up to 16/05/99; full list of members (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 August 1998 | Location of register of members (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Return made up to 16/05/98; full list of members (8 pages) |
21 July 1998 | Director's particulars changed (1 page) |
6 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 20 melcombe street london NW1 6AH (1 page) |
11 July 1997 | Return made up to 16/05/97; full list of members (8 pages) |
15 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 16/05/96; full list of members (9 pages) |
24 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 June 1995 | Return made up to 16/05/95; no change of members
|
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 June 1986 | Return made up to 06/06/86; full list of members (5 pages) |
3 May 1984 | Accounts made up to 30 June 1982 (6 pages) |
11 September 1982 | Accounts made up to 30 June 1981 (6 pages) |
12 May 1982 | Accounts made up to 30 June 1980 (6 pages) |
11 May 1982 | Accounts made up to 30 June 1979 (6 pages) |
28 March 1968 | Allotment of shares (2 pages) |
24 June 1932 | Incorporation (23 pages) |