St Nicholas Close
Elstree
Herts
WD6 3EW
Director Name | Adrian Julian Mandel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 August 2007) |
Role | Company Formation Agent |
Correspondence Address | 10 Voysey Close London N3 3TR |
Director Name | Samuel Mandel |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 2 Sussex House Edgware Middlesex HA8 6PY |
Secretary Name | Samuel Mandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | 2 Sussex House Edgware Middlesex HA8 6PY |
Director Name | Simon Zev Mandel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2002) |
Role | Student |
Correspondence Address | 10 Langton Avenue London N20 9DB |
Director Name | Mr Brian Simon Mandel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2012) |
Role | Computer Consultant |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1998(55 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2011) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
630 at £1 | Adrian Mandel 37.06% Ordinary A |
---|---|
535 at £1 | Adrian Mandel 31.47% Ordinary B |
535 at £1 | Adrian Mandel 31.47% Ordinary C |
Year | 2014 |
---|---|
Turnover | £24,781 |
Net Worth | -£4,339 |
Cash | £4,604 |
Current Liabilities | £25,414 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Termination of appointment of Brian Simon Mandel as a director on 1 March 2012 (1 page) |
26 March 2012 | Appointment of Mr Adrian Julian Mandel as a director on 1 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Brian Simon Mandel as a director on 1 March 2012 (1 page) |
26 March 2012 | Appointment of Mr Adrian Julian Mandel as a director on 1 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Semken Limited as a secretary (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
8 February 2010 | Director's details changed for Brian Simon Mandel on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Semken Limited on 31 December 2009 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Resolutions
|
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
27 April 2001 | (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 March 2000 | (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
26 March 1999 | (9 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
3 March 1998 | (10 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | (9 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 April 1996 | (9 pages) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Resolutions
|
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 May 1995 | (9 pages) |
14 July 1989 | Resolutions
|