Norfolk
NR9 4PJ
Director Name | Toby Israel |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(60 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heywood Court 135 London Road Stanmore Middlesex HA7 4PQ |
Director Name | Rosemary Fisch |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(67 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Portland Court 101-103 Hendon Lane Finchley London N3 3SH |
Director Name | Mrs Sabine Irene Israel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 04 June 2008(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Constable Close Hampstead Garden Suburb London NW11 6UA |
Director Name | David Victor Israel |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(58 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 293 Salmon Street London NW9 8YA |
Director Name | Mrs Hilda Israel |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(58 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 25 Eyre Court Finchley Road London St Johns Wood NW8 1TT |
Director Name | Mr Hyman David Israel |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(58 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1995) |
Role | Retired |
Correspondence Address | 25 Eyre Court Finchley Road London St Johns Wood NW8 1TT |
Secretary Name | Mr Hyman David Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(58 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1995) |
Role | Company Director |
Correspondence Address | 25 Eyre Court Finchley Road London St Johns Wood NW8 1TT |
Director Name | Mr Neil Victor Israel |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(62 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 03 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Constable Close Hampstead Garden Suburb London NW11 6UA |
Secretary Name | Mr Neil Victor Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(62 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 03 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Constable Close Hampstead Garden Suburb London NW11 6UA |
Registered Address | 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
750 at £0.05 | Mrs P. Israel 25.00% Ordinary |
---|---|
750 at £0.05 | Mrs R. Fisch 25.00% Ordinary |
750 at £0.05 | Mrs S. Israel 25.00% Ordinary |
750 at £0.05 | Toby Israel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,484 |
Cash | £100,443 |
Current Liabilities | £56,571 |
Latest Accounts | 25 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 July 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 May 2014 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH on 1 May 2014 (2 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Declaration of solvency (6 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Declaration of solvency (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 November 2013 | Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page) |
22 November 2013 | Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page) |
22 November 2013 | Previous accounting period shortened from 5 April 2013 to 25 March 2013 (1 page) |
20 December 2012 | Director's details changed for Mr Stephen Harvey Israel on 30 June 2012 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Mr Stephen Harvey Israel on 30 June 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Mr Stephen Harvey Israel on 31 January 2011 (2 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Mr Stephen Harvey Israel on 31 January 2011 (2 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Rosemary Fisch on 7 November 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
19 January 2010 | Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Toby Israel on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Toby Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Stephen Harvey Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Sabine Irene Israel on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Toby Israel on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Rosemary Fisch on 7 December 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 July 2008 | Director appointed sabine israel (2 pages) |
17 July 2008 | Appointment terminate, director and secretary neil victor israel logged form (1 page) |
17 July 2008 | Appointment terminate, director and secretary neil victor israel logged form (1 page) |
17 July 2008 | Director appointed sabine israel (2 pages) |
21 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
20 February 2007 | Return made up to 07/12/06; full list of members (9 pages) |
20 February 2007 | Return made up to 07/12/06; full list of members (9 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 07/12/05; full list of members (9 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
8 February 2006 | Return made up to 07/12/05; full list of members (9 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
14 April 2005 | Return made up to 07/12/04; full list of members
|
14 April 2005 | Return made up to 07/12/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
13 April 2004 | Return made up to 07/12/03; full list of members
|
13 April 2004 | Return made up to 07/12/03; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
12 December 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
4 December 2002 | Return made up to 07/12/02; full list of members
|
4 December 2002 | Return made up to 07/12/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
6 February 2002 | Return made up to 07/12/01; full list of members (8 pages) |
6 February 2002 | Return made up to 07/12/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
14 February 2001 | Return made up to 07/12/00; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
11 September 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
11 September 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
29 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
28 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 August 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
19 August 1998 | Return made up to 07/12/97; full list of members
|
19 August 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
19 August 1998 | Return made up to 07/12/97; full list of members
|
19 August 1998 | Return made up to 07/12/96; full list of members (5 pages) |
19 August 1998 | Full accounts made up to 5 April 1996 (3 pages) |
19 August 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
19 August 1998 | Full accounts made up to 5 April 1996 (3 pages) |
19 August 1998 | Full accounts made up to 5 April 1996 (3 pages) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 07/12/95; no change of members
|
20 August 1996 | Return made up to 07/12/94; no change of members (8 pages) |
20 August 1996 | Return made up to 07/12/95; no change of members
|
9 August 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
9 August 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
9 August 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
31 October 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
27 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
27 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
8 January 1990 | Return made up to 07/12/89; full list of members (4 pages) |
8 January 1990 | Return made up to 07/12/89; full list of members (4 pages) |
25 July 1986 | Return made up to 05/08/86; full list of members (4 pages) |
25 July 1986 | Return made up to 05/08/86; full list of members (4 pages) |
16 July 1982 | Accounts made up to 5 April 1982 (6 pages) |
16 July 1982 | Accounts made up to 5 April 1982 (6 pages) |
16 December 1933 | Incorporation (18 pages) |
16 December 1933 | Incorporation (18 pages) |