Winchmore Hill
London
N21 2ES
Director Name | Mrs Gloria Stern |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 94 Old Park Ridings Winchmore Hill London N21 2ES |
Secretary Name | Mrs Gloria Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 94 Old Park Ridings Winchmore Hill London N21 2ES |
Director Name | Mr Michael Stern |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Barford Hadley Green West Barnet Herts EN5 4PP |
Director Name | Mrs Sandra Stern |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Barford Hadley Green West Barnet Herts EN5 4FP |
Registered Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £169,582 |
Cash | £100,219 |
Current Liabilities | £96,389 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Return made up to 10/08/04; full list of members (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: P.O.box 1495 141 high street barnet herts EN5 5XU (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Return made up to 10/08/98; full list of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 October 1997 | Return made up to 10/08/97; full list of members (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 10/08/96; full list of members (5 pages) |
9 June 1983 | Accounts made up to 31 March 1982 (8 pages) |
7 August 1970 | Particulars of mortgage/charge (4 pages) |