London
NW3 7NJ
Secretary Name | Evelyn May Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(52 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 21 Highgate Close London N6 4SD |
Director Name | Evelyn May Levene |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 21 Highgate Close London N6 4SD |
Director Name | Mrs Hilary Mandel-Dallal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1993(54 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 May 2009) |
Role | Production Manageress |
Correspondence Address | 3 Hodford Road London NW11 8NL |
Registered Address | Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,747 |
Cash | £65,276 |
Current Liabilities | £121,603 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
4 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: new balticc house, brookscity LTD, 6TH floor, 65 fenchurch street, london EC3M 4BE (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: bankside house c/o brookscity LTD, 107-112 leadenhall street london EC3A 4AH (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: bankside house 107-112 leadenhall street london EC3A 4AH (1 page) |
19 October 2005 | Return made up to 28/02/05; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: brooks 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page) |
12 July 2004 | Return made up to 28/02/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
18 May 2001 | Return made up to 28/02/01; full list of members; amend (7 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
18 July 2000 | Return made up to 28/02/00; full list of members (7 pages) |
31 May 2000 | £ nc 40000/80000 01/03/99 (1 page) |
31 May 2000 | Resolutions
|
8 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 28/02/98; no change of members
|
18 November 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
27 May 1998 | Nc inc already adjusted 23/05/96 (1 page) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
27 May 1998 | Resolutions
|
7 May 1998 | Return made up to 28/02/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members
|
14 March 1995 | Return made up to 28/02/95; no change of members
|
17 November 1943 | Allotment of shares (3 pages) |
10 August 1939 | Allotment of shares (3 pages) |