Hendon Central
London
NW4 3XP
Secretary Name | John Rosenfelder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1992(32 years after company formation) |
Appointment Duration | 25 years, 1 month (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Daniel David Rosenfelder |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(32 years after company formation) |
Appointment Duration | 17 years (resigned 31 July 2009) |
Role | Architect |
Correspondence Address | 13 Park Avenue London Nw11 |
Director Name | Henry Rosenfelder |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(32 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1998) |
Role | Merchant |
Correspondence Address | 18 Riverside Drive Golders Green Road London NW11 9PU |
Secretary Name | Mr Simon Rosenfelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(49 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2013) |
Role | Business Manager |
Correspondence Address | 18 Hamenorah Street Efrat 90435 |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£342,597 |
Current Liabilities | £510,304 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved following liquidation (1 page) |
29 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 November 2016 | Registered office address changed from 48 Vivian Avenue Hendon Central London NW4 3XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from 48 Vivian Avenue Hendon Central London NW4 3XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 November 2016 (2 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (17 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (17 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 16 July 2015 (13 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 16 July 2015 (13 pages) |
8 June 2016 | Liquidators statement of receipts and payments to 16 July 2015 (13 pages) |
8 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 July 2014 | Registered office address changed from 14 Carlisle Rd. London NW9 0HL to 48 Vivian Avenue Hendon Central London NW4 3XP on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from 14 Carlisle Rd. London NW9 0HL to 48 Vivian Avenue Hendon Central London NW4 3XP on 25 July 2014 (2 pages) |
24 July 2014 | Statement of affairs with form 4.19 (4 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Statement of affairs with form 4.19 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Termination of appointment of Simon Rosenfelder as a secretary (1 page) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Termination of appointment of Simon Rosenfelder as a secretary (1 page) |
30 May 2013 | Registration of charge 006650590002 (16 pages) |
30 May 2013 | Registration of charge 006650590002 (16 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Secretary's details changed for Mr Simon Rosenfelder on 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Secretary's details changed for Mr Simon Rosenfelder on 31 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 September 2010 | Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page) |
17 September 2010 | Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page) |
17 September 2010 | Director's details changed for John Rosenfelder on 2 November 2009 (2 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for John Rosenfelder on 2 November 2009 (2 pages) |
17 September 2010 | Director's details changed for John Rosenfelder on 2 November 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Appointment terminated director daniel rosenfelder (1 page) |
31 July 2009 | Secretary appointed mr simon rosenfelder (1 page) |
31 July 2009 | Secretary appointed mr simon rosenfelder (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Appointment terminated director daniel rosenfelder (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members
|
13 August 2004 | Return made up to 02/08/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
6 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
1 December 1997 | Company name changed aluminium printers LIMITED\certificate issued on 01/12/97 (2 pages) |
1 December 1997 | Company name changed aluminium printers LIMITED\certificate issued on 01/12/97 (2 pages) |
16 October 1997 | Return made up to 02/08/97; full list of members (7 pages) |
16 October 1997 | Return made up to 02/08/97; full list of members (7 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
31 July 1996 | Return made up to 02/08/96; full list of members (7 pages) |
31 July 1996 | Return made up to 02/08/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 October 1995 | Return made up to 02/08/95; full list of members (14 pages) |
30 October 1995 | Return made up to 02/08/95; full list of members (14 pages) |
30 October 1995 | Location of register of members (1 page) |
30 October 1995 | Location of register of members (1 page) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |