Thirleby Road
London
SW1P 1HG
Secretary Name | Laurence Gordon Herzberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2003(56 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Secretary |
Correspondence Address | 82b Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Harry Gordon |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2003) |
Role | Sewing Machine Dealer |
Correspondence Address | 3 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Director Name | Zelda Leah Gordon |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 3 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Secretary Name | Zelda Leah Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(44 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 3 Ashley Gardens Ambrosden Avenue London SW1P 1QD |
Secretary Name | Helene Ruth Herzberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2003) |
Role | Company Director |
Correspondence Address | 82b Ashley Gardens Thirleby Road London SW1P 1HG |
Registered Address | Smith & Williamson Limited Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,624 |
Cash | £185,814 |
Current Liabilities | £103,816 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2005 | Dissolved (1 page) |
---|---|
29 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Declaration of solvency (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
9 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 October 2003 | New director appointed (2 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 10 glen house stag place london SW1E 5AG (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
12 August 1999 | Resolutions
|
31 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 13 allington street victoria london SW1E 5EB (1 page) |