London
NW11 6PA
Director Name | Mr Gerald Abrahams |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 27 January 2009) |
Role | Wholesaler |
Correspondence Address | 52 High Point North Hill Highgate London N6 4AZ |
Director Name | Marilyn Frances Abrahams |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 27 January 2009) |
Role | Secretary |
Correspondence Address | 52 High Point Highgate London N6 4AZ |
Secretary Name | Mr Barry Paul Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Northway London NW11 6PA |
Director Name | Mr Leslie Abrahams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 July 2004) |
Role | Sales Representative |
Correspondence Address | 223 Chase Side Southgate London N14 5LE |
Director Name | Mr Maurice Abrahams |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(42 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 02 July 1991) |
Role | Manager |
Correspondence Address | Flat 16 Broadfields Heights Broadfields Avenue Edgware Middlesex HA8 8PF |
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £578,174 |
Cash | £699,425 |
Current Liabilities | £158,444 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 79-85 hackney road london E2 8EU (1 page) |
25 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 June 2006 | Auditor's resignation (1 page) |
20 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
20 January 2005 | Return made up to 29/01/05; full list of members (8 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 September 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
18 January 2002 | Return made up to 29/01/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
22 January 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 79-85 hackney road london E2 8ET (1 page) |
12 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
25 March 1998 | Return made up to 29/01/98; full list of members (7 pages) |
25 March 1998 | Location of register of members (1 page) |
19 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
18 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
20 October 1994 | Particulars of mortgage/charge (4 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1985 | Accounts made up to 30 June 1984 (4 pages) |
30 November 1983 | Annual return made up to 30/06/82 (8 pages) |
18 August 1949 | Incorporation (16 pages) |