St Katherine's Way
London
E1
Secretary Name | Sanesh Lata Basra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(47 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 1 Shandy Street Stepney London E1 4LX |
Director Name | Mr Ronney Glazer |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 13 Headley Drive Gants Hill Ilford Essex IG2 6LY |
Director Name | Emil Koerner |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | 20 Tedworth Square London SW3 4DY |
Secretary Name | Emil Koerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(45 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | 20 Tedworth Square London SW3 4DY |
Director Name | Mr Steven Nicholas Kohn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Cosmetics |
Correspondence Address | Pruetts Hill Pruetts Lane Liss Hampshire GU33 7QT |
Secretary Name | Mr Steven Nicholas Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Cosmetics |
Correspondence Address | Pruetts Hill Pruetts Lane Liss Hampshire GU33 7QT |
Secretary Name | Anthony John Wynward Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(47 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Daglingworth House Daglingworth Gloucestershire GL7 7JS Wales |
Registered Address | Neil House 11 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,544 |
Cash | £82 |
Current Liabilities | £40,919 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 December 2000 | Return made up to 19/12/00; full list of members
|
3 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
11 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
2 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
10 February 1997 | Return made up to 19/12/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
27 December 1995 | Return made up to 19/12/95; change of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |