5255 Collins Avenue
Miami Beach
Florida 33140
United States
Director Name | Pauline Elizabeth Braterman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House 431 London Road Croydon Surrey CR0 3PF |
Director Name | Pauline Elizabeth Braterman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Director Name | Pauline Elizabeth Braterman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mrs Pauline Elizabeth Braterman |
---|---|
Status | Closed |
Appointed | 25 November 2015(52 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Craigmore 11 The Causeway South Sutton Surrey SM2 5RS |
Director Name | Morris Braterman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2000) |
Role | Property Manager |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | John Ian Patchick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 1 Scott Farm Close Long Ditton Thames Ditton Surrey KT7 0AN |
Secretary Name | Pauline Elizabeth Braterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Director Name | Brian James Leonard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 119 Holly Lane East Banstead Surrey SM7 2BE |
Director Name | Ann Monat |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(37 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Appartment 11d 5255 Collins Avenue Miami Beach Florida 33140 United States |
Secretary Name | Pinakin Harkant Shukla |
---|---|
Status | Resigned |
Appointed | 16 June 2010(47 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | 21 Monks Orchard Road Beckenham Kent BR3 3BH |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
999 at £1 | Pomson Property Co LTD 99.90% Ordinary |
---|---|
1 at £1 | Soloman Nathan Monat 0.10% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Termination of appointment of Pinakin Harkant Shukla as a secretary on 25 November 2015 (1 page) |
1 December 2015 | Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 25 November 2015 (2 pages) |
20 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Appointment of Pinakin Harkant Shukla as a secretary on 16 June 2010 (2 pages) |
19 January 2015 | Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page) |
29 October 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Appointment of Pauline Elizabeth Braterman as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Termination of appointment of Pauline Braterman as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Termination of appointment of Brian Leonard as a director (1 page) |
28 January 2010 | Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ann Monat on 1 October 2009 (2 pages) |
28 January 2010 | Appointment of Pauline Elizabeth Braterman as a director (2 pages) |
28 January 2010 | Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ann Monat on 1 October 2009 (2 pages) |
28 January 2010 | Termination of appointment of Brian Leonard as a director (1 page) |
28 January 2010 | Appointment of Pauline Elizabeth Braterman as a director (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Accounting reference date extended from 24/03/01 to 31/03/01 (1 page) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 March 1998 (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 March 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
13 December 1995 | Accounts for a small company made up to 30 March 1995 (4 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
5 June 1963 | Incorporation (18 pages) |