London
NW11 7QR
Secretary Name | Michael Lionel Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 01 July 2011) |
Role | Secretary |
Correspondence Address | 16 North Lodge Road Parkstone Poole Dorset BH14 9BB |
Director Name | Daniel James Riordan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Barnards Mead Barnards Hill Lane Seaton Devon EX12 2TE |
Director Name | David Abraham Schreiber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 61 Brampton Grove London NW4 4AH |
Director Name | Michael Lionel Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2007) |
Role | Secretary |
Correspondence Address | 16 North Lodge Road Parkstone Poole Dorset BH14 9BB |
Director Name | Mr Brian Rabinowitz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(57 years after company formation) |
Appointment Duration | 1 year (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2011 | Final Gazette dissolved following liquidation (1 page) |
1 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from PO Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH on 21 October 2010 (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Declaration of solvency (3 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Appointment of a voluntary liquidator (2 pages) |
20 October 2010 | Declaration of solvency (3 pages) |
20 October 2010 | Appointment of a voluntary liquidator (2 pages) |
10 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-21
|
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-21
|
21 November 2009 | Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-21
|
21 November 2009 | Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 September 2008 | Appointment Terminated Director brian rabinowitz (1 page) |
10 September 2008 | Appointment terminated director brian rabinowitz (1 page) |
10 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
10 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
10 July 2008 | Application for reregistration from PLC to private (1 page) |
10 July 2008 | Application for reregistration from PLC to private (1 page) |
10 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page) |
30 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 01/11/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Resolutions
|
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
14 June 1988 | Re-registration of Memorandum and Articles (10 pages) |
14 June 1988 | Re-registration of Memorandum and Articles (10 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
9 June 1986 | Company name changed schreiber U.K. LIMITED\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed schreiber U.K. LIMITED\certificate issued on 09/06/86 (2 pages) |