London
NW4 2PN
Director Name | Edward Emanuel Sander |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(29 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 9 Elmcroft Avenue London NW11 0RS |
Director Name | Lily Charlotte Sander |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(29 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 9 Elmcroft Avenue London NW11 0RS |
Secretary Name | Ezra Hayim Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(29 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 12 Park View Gardens London NW4 2PN |
Registered Address | Price Waterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,314 |
Net Worth | £370,687 |
Current Liabilities | £9,622 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
29 December 1999 | Appointment of a voluntary liquidator (1 page) |
29 December 1999 | Declaration of solvency (3 pages) |
29 December 1999 | Resolutions
|
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1995 | Return made up to 07/06/95; full list of members (12 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |