Oaklands Road Totteridge
London
N20
Director Name | Margot Alyce Krausz |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(59 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | The Ranch House Oaklands Road Totteridge London N20 |
Director Name | Jeffrey Anthony Krausz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 12 Buckingham Avenue Whetstone London N20 9BX |
Secretary Name | Carmen Krausz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 12 Buckingham Avenue Whetstone London N20 9BX |
Director Name | Leonard Michael Gold |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 103 Holden Road Finchley London N12 7DF |
Director Name | Jeffrey Anthony Krausz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 12 Buckingham Avenue Whetstone London N20 9BX |
Secretary Name | Jeffrey Anthony Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 12 Buckingham Avenue Whetstone London N20 9BX |
Secretary Name | Leonard Michael Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 103 Holden Road Finchley London N12 7DF |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,347 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
28 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 30/06/99; full list of members (7 pages) |
22 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
20 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 September 1995 | Return made up to 30/06/95; full list of members (16 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |