London
NW6 7AB
Secretary Name | Helen Gelbtuch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Aylestone Avenue London NW6 7AB |
Director Name | Mr David Henry Jacob Cohen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2014(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Adam Gelbtuch |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Aylestone Avenue London NW6 7AB |
Secretary Name | Dr John Henry Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 10 The Dell Waxwell Lane Pinner Middx HA5 3EW |
Director Name | Mr Abdur Raoof Kazi |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(56 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
102 at £1 | Adam Gelbtuch 51.00% Ordinary |
---|---|
98 at £1 | Helen Gelbtuch 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,167 |
Cash | £233,907 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 10 March 2015 (10 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (10 pages) |
20 May 2014 | Termination of appointment of Adam Gelbtuch as a director (1 page) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Declaration of solvency (3 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 18 March 2014 (2 pages) |
19 February 2014 | Termination of appointment of Abdur Kazi as a director (1 page) |
19 February 2014 | Appointment of Mr David Henry Jacob Cohen as a director (2 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Appointment of Mr Abdur Raoof Kazi as a director (2 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Register(s) moved to registered office address (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Helen Gelbtuch on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Adam Gelbtuch on 29 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 January 2009 | Location of register of members (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: minster house 8 peterborough road harrow middx HA1 2BQ (1 page) |
27 January 1997 | Return made up to 29/12/96; full list of members
|
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 January 1983 | Accounts made up to 31 March 1981 (11 pages) |