Hampstead
London
NW11 7JE
Director Name | Maurice Stolerman |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 73 Hampstead Way London NW11 7LG |
Director Name | Sydney Stolerman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 4 Heathgate Hampstead London NW11 7AR |
Secretary Name | Sydney Stolerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 4 Heathgate Hampstead London NW11 7AR |
Registered Address | Treviot House 186/192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,142,649 |
Gross Profit | £1,402,223 |
Net Worth | £582,747 |
Cash | £100,130 |
Current Liabilities | £557,205 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2001 | Application for striking-off (1 page) |
25 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 May 2000 | Memorandum and Articles of Association (8 pages) |
18 May 2000 | Memorandum and Articles of Association (8 pages) |
12 May 2000 | Company name changed paul (separates) LIMITED\certificate issued on 12/05/00 (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 August 1996 | Return made up to 14/07/96; full list of members (7 pages) |
3 August 1995 | Return made up to 14/07/95; full list of members (16 pages) |
25 November 1982 | Accounts made up to 30 November 1981 (15 pages) |