Baltimore
Maryland 21209
21209
Secretary Name | Joseph Perlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 February 2018) |
Role | Company Director |
Correspondence Address | 6519 Glenwick Court Baltimore Maryland 21209 United States |
Director Name | Henry Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(31 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2002) |
Role | Company Director |
Correspondence Address | 8 Green Lane London NW4 2NN |
Secretary Name | Mrs Friedel Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 February 2007) |
Role | Secretary |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Mrs Friedel Benedikt |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Director Name | Sharon Benedikt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 22 August 2002(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Secretary Name | Sharon Benedikt |
---|---|
Status | Resigned |
Appointed | 25 February 2007(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Green Lane Hendon London NW4 2NN |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £274,438 |
Cash | £636,201 |
Current Liabilities | £361,763 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
23 November 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (19 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (19 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (14 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (14 pages) |
9 July 2015 | Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 8 Green Lane Hendon London NW4 2NN to Gable House 239 Regents Park Road Finchley London N3 3LF on 9 July 2015 (1 page) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Declaration of solvency (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Declaration of solvency (3 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Rachelle Perlow on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Rachelle Perlow on 27 June 2012 (2 pages) |
23 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 March 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 December 2008 | Secretary appointed joseph perlow (2 pages) |
1 December 2008 | Secretary appointed joseph perlow (2 pages) |
1 December 2008 | Appointment terminated director and secretary sharon benedikt (1 page) |
1 December 2008 | Appointment terminated director and secretary sharon benedikt (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
6 September 2007 | New secretary appointed (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
12 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 23/06/05; full list of members (2 pages) |
2 September 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 23/06/04; full list of members (7 pages) |
5 July 2005 | Return made up to 23/06/04; full list of members (7 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 December 2003 | Return made up to 23/06/03; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Return made up to 23/06/02; full list of members (6 pages) |
11 November 2002 | Return made up to 23/06/02; full list of members (6 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 February 2001 | Return made up to 23/06/00; full list of members (6 pages) |
9 February 2001 | Return made up to 23/06/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: dominion house barthlomew close london. EC1 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: dominion house barthlomew close london. EC1 (1 page) |
19 November 1999 | Return made up to 23/06/99; full list of members
|
19 November 1999 | Return made up to 23/06/99; full list of members
|
12 May 1999 | Return made up to 23/06/97; no change of members (4 pages) |
12 May 1999 | Return made up to 23/06/98; no change of members (4 pages) |
12 May 1999 | Return made up to 23/06/97; no change of members (4 pages) |
12 May 1999 | Return made up to 23/06/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 January 1997 | Return made up to 23/06/96; no change of members (4 pages) |
9 January 1997 | Return made up to 23/06/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1963 | Certificate of incorporation (1 page) |
16 January 1963 | Certificate of incorporation (1 page) |