London
NW4 2LX
Director Name | Freda Riseman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 2 Holmdale Gardens London NW4 2LX |
Secretary Name | Freda Riseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 2 Holmdale Gardens London NW4 2LX |
Secretary Name | Helen Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(40 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 30 Holmfield Avenue London NW4 2LN |
Director Name | F F F Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2007) |
Correspondence Address | 29 Corsham Street London N1 6DR |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2007) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | 29 Corsham Street London N1 6DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,484 |
Cash | £2,517 |
Current Liabilities | £12,356 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 2 holmdale gardens london NW4 2LX (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
6 December 2002 | Location of register of members (1 page) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 November 2001 | Accounts for a medium company made up to 31 March 2001 (8 pages) |
22 May 2001 | New secretary appointed (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
29 August 2000 | Location of register of members (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 April 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1996 | Accounts for a small company made up to 30 March 1995 (7 pages) |
8 January 1996 | Location of register of members (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
24 May 1960 | Memorandum and Articles of Association (15 pages) |