London
E5 9BJ
Director Name | Stella Kravs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Housewife |
Correspondence Address | 45 Ashtead Road London E5 |
Secretary Name | Stella Kravs |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Housewife |
Correspondence Address | 45 Ashtead Road London E5 |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Director Name | Naomi Ackerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Co Director |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2003 | Dissolved (1 page) |
---|---|
24 January 2003 | Return of final meeting of creditors (1 page) |
9 August 1995 | Amended court order (2 pages) |
8 August 1995 | Order of court to wind up (2 pages) |
25 July 1995 | Court order notice of winding up (2 pages) |
21 July 1995 | New director appointed (2 pages) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
17 July 1995 | Resolutions
|
11 July 1995 | New secretary appointed;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 149 albion road london N16 9JU (1 page) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
10 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
17 May 1993 | Return made up to 05/05/93; full list of members (6 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
6 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
6 December 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
14 July 1987 | Full accounts made up to 31 March 1986 (5 pages) |
6 June 1986 | Full accounts made up to 31 March 1984 (5 pages) |
5 December 1962 | Incorporation (17 pages) |