Finchley
London
N3 3SF
Secretary Name | Avril Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1997(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 6 Cumberland Court Cyprus Road Finchley London N3 3SA |
Director Name | Loretta Rene Blonstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Married Woman |
Correspondence Address | 12 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Bernard Gold |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | 40 The Marloes St Johns Wood Park London Nw8 |
Director Name | Mr Philip Gold |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 1997) |
Role | Gentleman |
Correspondence Address | 63 Greenacres Finchley London N3 3SF |
Secretary Name | Loretta Rene Blonstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 12 Burghley House Somerset Road London SW19 5JB |
Secretary Name | Betty Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 1997) |
Role | Company Director |
Correspondence Address | 63 Greenacres Finchley London N3 3SF |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Voluntary strike-off action has been suspended (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2006 | Application for striking-off (1 page) |
20 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Return made up to 03/06/03; no change of members (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members (9 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high st NW8 7PH (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Return made up to 03/06/99; full list of members (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1997 | Return made up to 03/06/97; full list of members (5 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
11 June 1996 | Secretary resigned (1 page) |
19 June 1995 | Return made up to 03/06/95; full list of members (12 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |