Heath Drive
London
Nw3
Director Name | Joseph Goldberg |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(29 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Loup Lodge Ferry Lane Cookham Buckinghamshire |
Secretary Name | Sheila Goldberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(29 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albermarle Mansions Heath Drive London Nw3 |
Director Name | Alan Harold Goldberg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 7 Ranulf Road London NW2 2BT |
Director Name | Miss Frances Ruth Goldberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Square London W2 2JZ |
Secretary Name | Alan Harold Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | Flat 1 7 Ranulf Road London NW2 2BT |
Secretary Name | Miss Frances Ruth Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Square London W2 2JZ |
Registered Address | 10-11 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,050 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members
|
8 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
8 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 May 1998 | Return made up to 30/01/98; full list of members
|
18 April 1998 | Resolutions
|
18 April 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 March 1996 | Return made up to 30/01/95; full list of members (6 pages) |
24 March 1996 | Return made up to 30/01/96; no change of members
|
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |