Company NameN.Kornbluth Limited
Company StatusDissolved
Company Number00356797
CategoryPrivate Limited Company
Incorporation Date23 September 1939(84 years, 7 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Gerald Kornbluth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(51 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 20 July 2016)
RoleLawyer
Correspondence Address9 Meadway
London
NW11 7JR
Director NameMrs Goldie Kornbluth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed20 June 1991(51 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Princes Park Avenue
London
NW11 0JS
Director NameFeige Kornbluth
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address9 Meadway
London
NW11 7JR
Director NameNaphtali Kornbluth
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 1997)
RoleMenswear Wholesaler
Correspondence Address9 Meadway
London
NW11 7JR
Secretary NameNaphtali Kornbluth
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address9 Meadway
London
NW11 7JR
Secretary NameFeige Kornbluth
NationalityBritish
StatusResigned
Appointed08 May 1997(57 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address9 Meadway
London
NW11 7JR

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Turnover£115,440
Gross Profit£52,479
Net Worth-£5,315
Cash£968
Current Liabilities£29,648

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
20 April 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
7 September 2015Liquidators' statement of receipts and payments to 29 June 2015 (24 pages)
7 September 2015Liquidators' statement of receipts and payments to 29 June 2015 (24 pages)
7 September 2015Liquidators statement of receipts and payments to 29 June 2015 (24 pages)
4 September 2014Liquidators statement of receipts and payments to 29 June 2014 (18 pages)
4 September 2014Liquidators' statement of receipts and payments to 29 June 2014 (18 pages)
4 September 2014Liquidators' statement of receipts and payments to 29 June 2014 (18 pages)
3 September 2013Liquidators statement of receipts and payments to 29 June 2013 (18 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (18 pages)
3 September 2013Liquidators statement of receipts and payments to 29 June 2013 (18 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (18 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (18 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (18 pages)
12 September 2012Liquidators statement of receipts and payments to 29 June 2012 (19 pages)
12 September 2012Liquidators' statement of receipts and payments to 29 June 2012 (19 pages)
12 September 2012Liquidators' statement of receipts and payments to 29 June 2012 (19 pages)
8 September 2011Liquidators' statement of receipts and payments to 29 June 2011 (19 pages)
8 September 2011Liquidators statement of receipts and payments to 29 June 2011 (19 pages)
8 September 2011Liquidators' statement of receipts and payments to 29 June 2011 (19 pages)
9 July 2010Statement of affairs with form 4.19 (5 pages)
9 July 2010Statement of affairs with form 4.19 (5 pages)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2010Registered office address changed from 58-60 Berners Street London W1T 3JS on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 58-60 Berners Street London W1T 3JS on 16 June 2010 (1 page)
18 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 May 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 September 2008Return made up to 20/06/08; full list of members (4 pages)
9 September 2008Return made up to 20/06/08; full list of members (4 pages)
9 April 2008Appointment terminated secretary feige kornbluth (1 page)
9 April 2008Appointment terminated secretary feige kornbluth (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 August 2005Return made up to 20/06/05; full list of members (3 pages)
4 August 2005Return made up to 20/06/05; full list of members (3 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 August 2002Return made up to 20/06/02; full list of members (12 pages)
14 August 2002Return made up to 20/06/02; full list of members (12 pages)
4 December 2001Location of register of members (1 page)
4 December 2001Return made up to 20/06/01; full list of members (7 pages)
4 December 2001Registered office changed on 04/12/01 from: 58-60 berners street london W1P 4JS (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Location of register of members (1 page)
4 December 2001Registered office changed on 04/12/01 from: 58-60 berners street london W1P 4JS (1 page)
4 December 2001Location of debenture register (1 page)
4 December 2001Location of debenture register (1 page)
4 December 2001Return made up to 20/06/01; full list of members (7 pages)
4 December 2001Director's particulars changed (1 page)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
1 March 1999Full accounts made up to 31 January 1998 (12 pages)
1 March 1999Full accounts made up to 31 January 1998 (12 pages)
1 March 1999Return made up to 20/06/98; full list of members (6 pages)
1 March 1999Return made up to 20/06/98; full list of members (6 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
29 June 1997Return made up to 20/06/97; no change of members (4 pages)
29 June 1997Return made up to 20/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 January 1997 (12 pages)
12 June 1997Full accounts made up to 31 January 1997 (12 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
15 August 1996Return made up to 20/06/96; no change of members (4 pages)
15 August 1996Return made up to 20/06/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 January 1996 (10 pages)
13 June 1996Full accounts made up to 31 January 1996 (10 pages)
21 November 1995Full accounts made up to 31 January 1995 (10 pages)
21 November 1995Full accounts made up to 31 January 1995 (10 pages)
5 July 1995Return made up to 20/06/95; full list of members (6 pages)
5 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 January 1975Annual return made up to 23/12/74 (4 pages)
3 January 1975Annual return made up to 23/12/74 (4 pages)