Knighten Street
London
E1W 1PW
Secretary Name | Mr Alan John Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(44 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hermitage Court Knighten Street London E1W 1PW |
Director Name | Mr Michael Jonathan Jacobson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Director Name | Mr Murray Robert Jacobson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Director Name | Mr Ronald Terry Jacobson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Director Name | Sandra Rosalind Jacobson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Secretary Name | Sandra Rosalind Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Registered Address | 5th Floor 130 City Road London EC1V 2NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,652 |
Cash | £19,959 |
Current Liabilities | £307 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 130 city road london EC1V 2NW (1 page) |
16 October 2007 | Return made up to 12/04/06; full list of members (6 pages) |
16 October 2007 | Return made up to 12/04/07; full list of members (6 pages) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: abbotswood the pastures totteridge london N20 8AN (1 page) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
18 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 August 1996 | Auditor's resignation (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: the old house tetteridge green london N20 8PA (1 page) |
22 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
10 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
8 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |