London
N19 4AG
Director Name | Harris William Turgel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(53 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Harris William Turgel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(56 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Bernice Kennett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(57 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Hilary Tash |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(57 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Norman Turgel |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Fur & Skin Merchant |
Correspondence Address | 53 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Norman Turgel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 53 London Road Stanmore Middlesex HA7 4PA |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,034,133 |
Current Liabilities | £2,521,621 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Receiver's abstract of receipts and payments to 7 January 2009 (2 pages) |
26 January 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
27 June 2008 | Receiver's abstract of receipts and payments to 4 June 2009 (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from c/o bdo stoy hayward LLP 55 baker street london W1U 7EU (1 page) |
21 April 2008 | Administrative Receiver's report (8 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from gerald kreditor & co hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page) |
2 November 2007 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: bellside house 4 elthorne road london N19 4AG (1 page) |
13 June 2007 | Appointment of receiver/manager (1 page) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 August 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
24 May 1996 | Company name changed turgel fur company LIMITED\certificate issued on 28/05/96 (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |