Stanmore
Middlesex
HA7 3AT
Director Name | Mr Robert Raymond Brooks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Dearne Close Stanmore Middlesex HA7 3AT |
Secretary Name | Mr Robert Raymond Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 12 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | David Laurence Cohen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 42 Millway Mill Hill London NW7 3RA |
Director Name | Leah Cohen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2002) |
Role | Legal Secretary |
Correspondence Address | 42 Millway Mill Hill London NW7 3RA |
Director Name | Mr Leonard Rickman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mrs Shulamith Joyce Rickman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 1998) |
Role | State Registered Nurse |
Correspondence Address | 15 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Bernard Jeffrey Felman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor 34a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Karen Felman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1998) |
Role | Clothing Sales |
Correspondence Address | Little Manor 34a The Avenue Radlett Hertfordshire WD7 7DW |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £222 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 28/02/98; no change of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
28 May 1997 | Company name changed kingsbury insurance services & m anagement LIMITED\certificate issued on 29/05/97 (2 pages) |
18 April 1997 | Return made up to 28/02/97; full list of members
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Ad 01/01/97--------- £ si 16@1=16 £ ic 16/32 (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (2 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |