1075 Finchley Road
London
NW11 0PU
Director Name | Ashley Lass |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 43 Linden Lea London N2 0RF |
Director Name | Leonard Lass |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 15 Neville Drive London N2 0QS |
Secretary Name | Irene Rachele Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 15 Neville Drive London N2 0QS |
Secretary Name | Sally Lass |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2001) |
Role | Secretary |
Correspondence Address | 43 Linden Lea London N2 0RF |
Secretary Name | Mrs Sally Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linden Lea London N2 0RF |
Director Name | Mr Roger Paul Lass |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Springfield Road London NW8 0QN |
Secretary Name | Ruth Rachel Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61a Sutton Road London N10 1HH |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
780 at £1 | Irlen Holdings (2001) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,060 |
Cash | £262 |
Current Liabilities | £3,600 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Mr Jonathan Marc Lass on 6 February 2012 (3 pages) |
15 February 2012 | Director's details changed for Mr Jonathan Marc Lass on 6 February 2012 (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
8 October 2008 | Appointment terminated secretary ruth lass (1 page) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
12 March 2002 | Director's particulars changed (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
13 September 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
27 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
5 March 2000 | New director appointed (3 pages) |
5 March 2000 | New director appointed (3 pages) |
5 March 2000 | Director resigned (1 page) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
27 February 1998 | Return made up to 28/02/98; full list of members (8 pages) |
28 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |