London
NW8 9JS
Director Name | Evelyn Lynne Hilary Litwack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (closed 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Tree Close London NW8 9JS |
Director Name | Carolyn Socker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (closed 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Missanda South Wood Avenue Coombe Lane West Kingston Upon Thames Surrey KT2 7HD |
Director Name | Mr Paul Henry Hamilton Socker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (closed 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Missanda Southwood Avenue Coombe Lane West Kingston Upon Thames Surrey KT2 7HD |
Secretary Name | Evelyn Lynne Hilary Litwack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (closed 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Tree Close London NW8 9JS |
Director Name | Leon Socker |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 40 Grove Court London NW8 9EP |
Registered Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1.3k at 1 | Paul Henry Hamilton Socker 50.00% Ordinary |
---|---|
932 at 1 | Ms Evelyn Lynne Hilary Litwack 37.28% Ordinary |
318 at 1 | Mr David Cyril Litwack 12.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,903 |
Cash | £1,624 |
Current Liabilities | £291,649 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2013 | Final Gazette dissolved following liquidation (1 page) |
27 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Statement of affairs with form 4.19 (7 pages) |
25 February 2010 | Statement of affairs with form 4.19 (7 pages) |
25 February 2010 | Resolutions
|
24 February 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 February 2010 (2 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: anchor brewhouse 50 shad thames,tower bridge city tower bridge london SE1 2YB (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (18 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (18 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (18 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (18 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (18 pages) |
4 June 2003 | Total exemption full accounts made up to 30 April 2002 (18 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (18 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (18 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (18 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (18 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members
|
1 June 1999 | Full accounts made up to 30 April 1998 (17 pages) |
1 June 1999 | Full accounts made up to 30 April 1998 (17 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (17 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (17 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (16 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (16 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
27 November 1995 | Return made up to 10/09/95; no change of members
|
27 November 1995 | Return made up to 10/09/95; no change of members (6 pages) |
3 May 1995 | Full accounts made up to 30 April 1994 (15 pages) |
3 May 1995 | Full accounts made up to 30 April 1994 (15 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
29 January 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1991 | Full accounts made up to 30 April 1990 (31 pages) |
17 September 1991 | Full accounts made up to 30 April 1990 (31 pages) |
7 August 1990 | Full accounts made up to 30 April 1988 (27 pages) |
7 August 1990 | Full accounts made up to 30 April 1988 (27 pages) |
23 May 1989 | Return made up to 29/12/88; full list of members (5 pages) |
23 May 1989 | Return made up to 29/12/88; full list of members (5 pages) |
26 November 1947 | Incorporation (14 pages) |
26 November 1947 | Incorporation (14 pages) |