London
N12 7LU
Secretary Name | Mrs Tina Bloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(61 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | Nursery Teacher |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Director Name | Mrs Phyllis Bloch |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 17 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ |
Secretary Name | Mr Mervyn Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Director Name | Paisner & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1990(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1991) |
Correspondence Address | Bouverie House 154 Fleet Street London EC4A 2DQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,682 |
Gross Profit | £53,682 |
Net Worth | -£284,241 |
Cash | £5,745 |
Current Liabilities | £44,720 |
Latest Accounts | 30 September 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Statement of affairs (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 53 lullington garth woodside park london N12 7LU (1 page) |
12 December 2006 | Return made up to 10/05/06; full list of members (6 pages) |
26 September 2005 | Return made up to 10/05/05; full list of members (6 pages) |
9 September 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
23 July 2004 | Return made up to 10/05/04; no change of members (6 pages) |
23 October 2003 | Return made up to 10/05/03; no change of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
9 September 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 October 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
23 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 July 2000 | Return made up to 10/05/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 July 1998 | Return made up to 10/05/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 March 1997 | Full accounts made up to 30 September 1995 (10 pages) |
30 September 1996 | Full accounts made up to 30 September 1994 (10 pages) |
21 June 1996 | Return made up to 10/05/96; no change of members
|
21 June 1996 | New secretary appointed (2 pages) |
10 July 1995 | Company name changed british and foreign tobacco comp any LIMITED\certificate issued on 11/07/95 (4 pages) |
29 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |