London
NW3 4AU
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2007(46 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Ms Hannah Nyman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 13 Belsize Avenue London Nw3 |
Director Name | Jochi Nyman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 May 1993) |
Role | Jeweller |
Correspondence Address | 12 Belsize Avenue London NW3 4AU |
Secretary Name | Ms Hannah Nyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 13 Belsize Avenue London Nw3 |
Director Name | Joyce Humphreys |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2007) |
Role | Financial Controller |
Correspondence Address | 36 Mapledene Kemnal Road Chislehurst Kent BR7 6LX |
Secretary Name | Enonel Ahron Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(33 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1994) |
Role | Salesman |
Correspondence Address | 16 Randolph Avenue London W9 1BP |
Secretary Name | Joyce Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 36 Mapledene Kemnal Road Chislehurst Kent BR7 6LX |
Director Name | Enonel Ahron Cohen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 November 2007) |
Role | Salesman |
Correspondence Address | 16 Randolph Avenue London W9 1BP |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £876,777 |
Cash | £87,270 |
Current Liabilities | £153,448 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
9 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 December 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 13 station road finchley london N3 2SB (1 page) |
8 May 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
6 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
6 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 March 2002 | Return made up to 18/01/02; full list of members (5 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (5 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 February 1999 | Return made up to 21/01/99; full list of members (5 pages) |
2 February 1998 | Return made up to 21/01/98; full list of members (5 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Return made up to 21/01/97; full list of members (5 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 January 1996 | Return made up to 22/01/96; full list of members (5 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 March 1995 | Return made up to 21/01/95; full list of members (10 pages) |
6 January 1983 | Accounts made up to 30 September 1981 (7 pages) |
5 January 1983 | Accounts made up to 30 September 1980 (7 pages) |