Bnei Berak
Israel
Secretary Name | Rachel Kohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 6 Rechov Nechemiah Bnei Berak Israel |
Director Name | Mr Izak Solomon Kohn |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Secretary Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Secretary Name | Hadassah Gottesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Director Name | Mrs Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(47 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(47 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Sheva Wagschal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(48 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2007) |
Role | Housewife |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Malka Karniol |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Dinah Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Housewife |
Correspondence Address | 80a Darenth Road London N16 6ED |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
100 at £1 | Chaim Kohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,311,719 |
Current Liabilities | £42,875 |
Latest Accounts | 30 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
15 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 November 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
12 March 2008 | Return made up to 26/06/07; full list of members
|
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
18 November 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
21 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
2 September 1992 | Return made up to 26/06/92; full list of members (4 pages) |
10 January 1991 | Return made up to 20/09/90; no change of members (7 pages) |
22 November 1988 | Return made up to 20/06/88; full list of members (6 pages) |
20 July 1956 | Incorporation (14 pages) |