Watford
Hertfordshire
WD18 7DT
Director Name | Merrick Zane Wolman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft The Common Stanmore Middlesex HA7 3HP |
Secretary Name | Mrs Ravit Toledano |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 17 December 2007(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | Flat 2 5 Hill Road London NW8 9QE |
Director Name | William Laidler |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 34 John Street London WC1N 2EU |
Director Name | Mr Edwin Wulfsohn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 7 Holland Villas Road London W14 8BP |
Secretary Name | William Laidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 34 John Street London WC1N 2EU |
Secretary Name | Mr Michael Alfred Kempner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(39 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Windsor Road Kew Richmond Surrey TW9 2EJ |
Secretary Name | Clive Patrick John Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(40 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Boxdale Deans Lane Walton On The Hill Surrey KT20 7TR |
Director Name | Michael Hyam Fienberg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 19a Bishops Avenue Northwood Middlesex HA6 3DQ |
Secretary Name | David Jonathan Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 6 Charlwood Drive Oxshott Surrey KT22 0HD |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Resolutions
|
28 July 2010 | Application to strike the company off the register (2 pages) |
28 July 2010 | Application to strike the company off the register (2 pages) |
28 July 2010 | Resolutions
|
8 June 2010 | Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Merrick Wolman on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Merrick Wolman on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Merrick Wolman on 1 February 2008 (1 page) |
8 June 2010 | Director's details changed for Merrick Wolman on 1 February 2008 (1 page) |
8 June 2010 | Director's details changed for Isobel Mckinney Orr on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Merrick Wolman on 1 February 2008 (1 page) |
8 June 2010 | Director's details changed for Merrick Wolman on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
3 July 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
23 May 2008 | Accounts made up to 30 September 2007 (4 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 34 john street london WCIN2EU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 34 john street london WCIN2EU (1 page) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
15 May 2007 | Accounts made up to 30 September 2006 (3 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
16 March 2006 | Accounts made up to 30 September 2005 (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members
|
25 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
25 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 July 2004 | Accounts made up to 31 December 2003 (3 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 07/06/04; full list of members
|
11 March 2004 | Company name changed stenham financial services limit ed\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed stenham financial services limit ed\certificate issued on 11/03/04 (2 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (3 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
25 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 July 2002 | Accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
5 February 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
5 February 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 June 2001 | Accounts made up to 31 December 2000 (3 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 June 2000 | Return made up to 07/06/00; full list of members
|
19 June 2000 | Accounts made up to 31 December 1999 (3 pages) |
19 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 April 1999 | Accounts made up to 31 December 1998 (4 pages) |
30 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
30 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 September 1998 | Accounts made up to 31 March 1998 (2 pages) |
1 February 1998 | Auditor's resignation (2 pages) |
1 February 1998 | Auditor's resignation (2 pages) |
3 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
24 June 1996 | Accounts made up to 31 March 1996 (1 page) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
6 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 November 1986 | Company name changed lignum international hardwoods l imited\certificate issued on 03/11/86 (2 pages) |
3 November 1986 | Company name changed lignum international hardwoods l imited\certificate issued on 03/11/86 (2 pages) |
21 June 1977 | Company name changed\certificate issued on 21/06/77 (2 pages) |
21 June 1977 | Company name changed\certificate issued on 21/06/77 (2 pages) |
14 February 1957 | Incorporation (36 pages) |
14 February 1957 | Incorporation (36 pages) |