London
NW11 0HU
Director Name | Mr Robert Deblinger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 13 December 2010(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Eastside Road London NW11 0BA |
Director Name | Mr Mark Vorhand |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cranbourne Gardens London NW11 0HU |
Director Name | Martha Vorhand |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(33 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gloucester Gardens Golders Green London NW11 9AB |
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 |
Year | 2014 |
---|---|
Net Worth | £1,710,646 |
Cash | £321 |
Current Liabilities | £384,872 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (17 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (17 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (17 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages) |
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Declaration of solvency (3 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
2 May 2012 | Declaration of solvency (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Termination of appointment of Martha Vorhand as a director (1 page) |
15 December 2010 | Termination of appointment of Martha Vorhand as a director (1 page) |
14 December 2010 | Appointment of Mr Mark Vorhand as a director (2 pages) |
14 December 2010 | Appointment of Mr Robert Deblinger as a director (2 pages) |
14 December 2010 | Appointment of Mr Robert Deblinger as a director (2 pages) |
14 December 2010 | Appointment of Mr Mark Vorhand as a director (2 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
29 June 2006 | Location of register of members (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | Return made up to 18/05/04; no change of members (4 pages) |
28 May 2004 | Return made up to 18/05/04; no change of members (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Ad 05/03/03--------- £ si 1000@1 (3 pages) |
28 August 2003 | Ad 05/03/03--------- £ si 1000@1 (3 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Ad 04/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
25 March 2003 | Nc inc already adjusted 04/03/03 (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Nc inc already adjusted 04/03/03 (2 pages) |
25 March 2003 | Ad 04/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 18/05/01; no change of members (4 pages) |
20 August 2001 | Return made up to 18/05/01; no change of members (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 18/05/00; no change of members (5 pages) |
24 May 2000 | Return made up to 18/05/00; no change of members (5 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: c/o temple & co 85 ballards lane finchley london (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: c/o temple & co 85 ballards lane finchley london (1 page) |
12 August 1999 | Return made up to 18/05/99; full list of members (7 pages) |
12 August 1999 | Return made up to 18/05/99; full list of members (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members (5 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (5 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (5 pages) |
24 January 1997 | Return made up to 18/05/96; full list of members (7 pages) |
24 January 1997 | Return made up to 18/05/96; full list of members (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 18/05/95; no change of members (10 pages) |
18 August 1995 | Return made up to 18/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 July 1983 | Accounts made up to 31 March 1982 (5 pages) |
11 July 1983 | Accounts made up to 31 March 1982 (5 pages) |