Waterside Shenley Hill
Radlett
Herts
WD7 7DY
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Secretary Name | Mr Abraham Eliezer Perelman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Ramesh Mahboobani |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 December 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Coast Hill Cottage Coast Hill Westcott Dorking Surrey RH4 3LH |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(45 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £391,210 |
Gross Profit | £165,535 |
Net Worth | -£1,966,852 |
Cash | £3,990 |
Current Liabilities | £1,497,015 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2009 | Statement of affairs with form 4.19 (6 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Appointment of a voluntary liquidator (1 page) |
15 May 2009 | Appointment of a voluntary liquidator (1 page) |
15 May 2009 | Statement of affairs with form 4.19 (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
28 November 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (9 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (9 pages) |
15 February 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
15 February 2006 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
24 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: outbound house city park watchmead welwyn garden city hertfordshire AL7 1LT (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: outbound house city park watchmead welwyn garden city hertfordshire AL7 1LT (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
16 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
10 June 2002 | Return made up to 11/05/02; no change of members (7 pages) |
10 June 2002 | Return made up to 11/05/02; no change of members (7 pages) |
16 October 2001 | Full accounts made up to 28 February 2001 (15 pages) |
16 October 2001 | Full accounts made up to 28 February 2001 (15 pages) |
17 May 2001 | Return made up to 11/05/01; no change of members (5 pages) |
17 May 2001 | Return made up to 11/05/01; no change of members (5 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: york court alt grove, st georges road london. SW19 4DZ (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: york court alt grove, st georges road london. SW19 4DZ (1 page) |
7 August 2000 | Company name changed L. cohen (clothing) LIMITED\certificate issued on 08/08/00 (2 pages) |
7 August 2000 | Company name changed L. cohen (clothing) LIMITED\certificate issued on 08/08/00 (2 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
8 July 1999 | Full accounts made up to 28 February 1999 (15 pages) |
8 July 1999 | Full accounts made up to 28 February 1999 (15 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
7 August 1997 | Full accounts made up to 28 February 1997 (10 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 29 February 1996 (11 pages) |
14 August 1996 | Full accounts made up to 29 February 1996 (11 pages) |
10 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
25 August 1995 | New director appointed (2 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |