North Finchley
London
N12 7JN
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Green Walk London NW4 2AJ |
Secretary Name | Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1993(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elliott Square London NW3 3SU |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(36 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brampton Grove Hendon London NW4 4AQ |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Registered Address | Sutherland House 70/78 West Heidol Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£768 |
Cash | £3,232 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 June 1999 | New director appointed (3 pages) |
11 June 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
9 October 1996 | Return made up to 06/10/96; full list of members (7 pages) |
3 June 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 September 1995 | Return made up to 06/10/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |