London
N15 4NP
Secretary Name | Rachel Kohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 February 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(33 years, 9 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2001) |
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 | 01 November 1994(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1995) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(44 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
99 at £1 | Gemach Shaindel LTD 99.00% Ordinary |
---|---|
1 at £1 | Chaim Kohn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,159 |
Cash | £153 |
Current Liabilities | £83,282 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
15 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
6 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Chaim Kohn on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Chaim Kohn on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / chaim kohn / 24/06/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 34 cranwich road london N16 5JN (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
11 February 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 November 2000 | (4 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
19 October 1999 | (5 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
20 January 1999 | (5 pages) |
23 July 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
7 January 1998 | (5 pages) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
2 February 1997 | (7 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
25 January 1996 | Director resigned (2 pages) |
21 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
22 November 1994 | New director appointed (2 pages) |