Hendon
London
NW4 2TR
Director Name | Mr Bernard Higham Taub |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Deacons Rise London N2 0BF |
Secretary Name | Anthony Julian Taub |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 18 Queens Gardens Hendon London NW4 2TR |
Director Name | Louis Taub |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 16 Aylmer Road London N2 0BX |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Return made up to 27/07/03; full list of members (5 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 58-60 berners st london W1P 4JS (1 page) |
8 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Return made up to 27/07/99; full list of members
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members
|
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 February 1984 | Accounts made up to 31 March 1982 (6 pages) |
6 September 1980 | Accounts made up to 31 March 1980 (7 pages) |