Finchley
London
N3 1UB
Secretary Name | Elaine Cynthia Renshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1999(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 12 Grass Park Finchley London N3 1UB |
Director Name | Alexander Winston Renshaw |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 6 Mapu Tel Aviv 63577 |
Director Name | Betty Irene Renshaw |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 6 Mapu Tel Aviv 63577 |
Secretary Name | Alexander Winston Renshaw |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 28 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 6 Mapu Tel Aviv 63577 |
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 | £1,021 |
Cash | £229 |
Current Liabilities | £20,764 |
Latest Accounts | 31 August 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 June 2008 | Application for striking-off (1 page) |
3 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (5 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
10 December 2000 | Return made up to 28/11/00; full list of members (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
5 March 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 28/11/99; full list of members (9 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 December 1998 | Return made up to 28/11/98; full list of members (9 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 December 1997 | Return made up to 28/11/97; full list of members (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 December 1996 | Return made up to 28/11/96; full list of members (9 pages) |
28 April 1996 | Accounts for a small company made up to 31 August 1995 (2 pages) |
7 December 1995 | Return made up to 28/11/95; full list of members (18 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 25 wykeham road hendon london NW4 2TB (1 page) |
24 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |