Northwood
Middlesex
HA6 2AP
Secretary Name | Brian George Prendergast |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1993(58 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 119 Barcombe Avenue Streatham London SW2 3BQ |
Director Name | Jonathan Freedman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(62 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Correspondence Address | 51 Hizkyahu Hamelech St 93224 Jerusalem Israel |
Director Name | Edith Lotte Treitel |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 88 Lynton Avenue London NW9 6PE |
Director Name | Emeric Treitel |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 88 Lynton Avenue London NW9 6PE |
Secretary Name | Sion Abraham Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(57 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 12 Alington Crescent Kingsbury London NW9 8JN |
Registered Address | C/O Leonard Curtis & Co One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £201,500 |
Cash | £3,266 |
Current Liabilities | £9,105 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Res re assets in specie (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: standard house 16/22 epworth house london EC2A 4JL (1 page) |
29 September 1998 | Declaration of solvency (3 pages) |
30 June 1998 | Accounting reference date extended from 30/03/98 to 30/09/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 25/11/97; no change of members
|
20 October 1997 | Company name changed ckk LIMITED\certificate issued on 21/10/97 (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 February 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |