London
NW2 4DB
Director Name | Daniel Howard Tabi |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1995(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 March 2009) |
Role | Furrier |
Correspondence Address | 9 Bartholomew House Richmond Drive, Repton Park Woodford Green Essex IG8 8RP |
Director Name | Evelyn Schamroth |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Furrier |
Correspondence Address | 16 Gloucester Gardens London NW11 9AB |
Director Name | Solomon Schamroth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Furrier |
Correspondence Address | 16 Gloucester Gardens London NW11 9AB |
Secretary Name | Solomon Schamroth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 16 Gloucester Gardens London NW11 9AB |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,171 |
Current Liabilities | £20,043 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Application for striking-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 31 July 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: annandale west heath avenue london NW11 7QU (1 page) |
3 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members
|
12 March 1997 | Director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 July 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 July 1996 | New secretary appointed (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
7 September 1995 | Full accounts made up to 31 July 1994 (7 pages) |
6 September 1995 | New director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 35 ballards lane london N3 1XW (1 page) |