Northwood
Middlesex
HA6 2QP
Director Name | Mr Mark Fraser Gottlieb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Advertising Executive |
Correspondence Address | 131 Green Lane Edgware Middlesex HA8 8EL |
Director Name | Ronald Lionel Gottlieb |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Advertising Agent |
Correspondence Address | 413 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | Ruth Rebecca Gottlieb |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 413 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Secretary Name | Ruth Rebecca Gottlieb |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 413 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Director Name | David Blackman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1997(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Advertising |
Correspondence Address | Flat 13 4 Creswell Drive Beckenham Kent BR3 3FW |
Director Name | Mima Lomonaco |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 August 1997(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Advertising |
Correspondence Address | 193 Milton Court Smarts Green Cheshunt Waltham Cross Hertfordshire EN7 6BD |
Director Name | Sharon Lesley White |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1997(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Advertising |
Correspondence Address | 43 Goffs Crescent Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5JR |
Director Name | Martin Howard Kersh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Advertising Executive |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Michael Gordon Shaw |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Rainbows 14 South Eden Park Road Beckenham Kent BR3 3BG |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £152,482 |
Cash | £60,970 |
Current Liabilities | £464,356 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 4TH floo 66-68 margaret street london W1N 8PX (1 page) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Statement of affairs (12 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 2 park west place kendal street london W2 2QZ (1 page) |
29 July 1998 | Amended accounts made up to 31 December 1996 (7 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 2 park west place london W2 2QZ (1 page) |
16 July 1998 | Return made up to 11/05/98; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 11/05/97; full list of members (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 11/05/96; full list of members (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |