London
N16 5ES
Director Name | Mr Jacob Grunhut |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2006(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188c Lordship Road London N16 5ES |
Director Name | Samuel Leib Kaupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1959(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 1972) |
Role | Diamond Merchant |
Correspondence Address | Flat 2 188 Lordship Road London N16 |
Director Name | Deborah Sternbuch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1959(1 month, 3 weeks after company formation) |
Appointment Duration | 47 years, 9 months (resigned 29 December 2006) |
Role | Property |
Correspondence Address | Flat 3 188 Lordship Road London N16 |
Director Name | David Strauss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1959(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 1968) |
Role | Company Director |
Correspondence Address | 45 Lordship Park London N16 |
Secretary Name | Deborah Sternbuch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1959(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 1972) |
Role | Company Director |
Correspondence Address | Flat 5 188 Lordship Road London N16 |
Director Name | Dorris Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1968(8 years, 11 months after company formation) |
Appointment Duration | 38 years, 11 months (resigned 29 December 2006) |
Role | Housewife |
Correspondence Address | 45 Lordship Park London N16 |
Director Name | Leo Wosner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1972(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 1977) |
Role | Merchant |
Correspondence Address | Flat 2 188 Lordship Road London N16 |
Secretary Name | Fritz Kritzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1972(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1975) |
Role | Company Director |
Correspondence Address | 166 Bethune Road London N16 |
Secretary Name | Johanna Sara Kritzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1975(16 years, 11 months after company formation) |
Appointment Duration | 31 years (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 166 Bethune Road London N16 |
Director Name | Abraham Zucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1977(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 29 December 2006) |
Role | Merchant |
Correspondence Address | Flat 2 188 Lordship Road London N16 |
Registered Address | 9 Manor Parade Manor Rd London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
28 July 2011 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 July 2011 | Registered office address changed from 9 Manor Road London N16 5SG on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 9 Manor Road London N16 5SG on 28 July 2011 (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Jacob Grunhut on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jacob Grunhut on 22 October 2009 (2 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
4 March 2009 | Registered office changed on 04/03/2009 from, hillview house, 1 hallswelle parade, finchley road, london, NW11 0DL (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from, hillview house, 1 hallswelle parade, finchley road, london, NW11 0DL (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Restoration by order of the court (3 pages) |
11 July 2007 | Restoration by order of the court (3 pages) |
29 May 1986 | Return made up to 05/08/77; full list of members (17 pages) |
29 May 1986 | Return made up to 05/08/77; full list of members (4 pages) |
29 May 1986 | Return made up to 05/08/77; full list of members (17 pages) |