London
NW4 1PA
Director Name | Norman Brian Cohen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 6 Sandy Lane Yarnton Oxfordshire OX5 1PB |
Director Name | Mr Alexander Mordecai Cohen |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 38 Cedars Close Hendon London NW4 1TR |
Director Name | Mrs Bessie Cohen |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Whiteoaks 38 Cedars Close London NW4 1TR |
Director Name | Mr Irving Neville Cohen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 17 Manor Hall Avenue Hendon London NW4 1PA |
Secretary Name | Mr Irving Neville Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 17 Manor Hall Avenue Hendon London NW4 1PA |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133,583 |
Cash | £104,325 |
Current Liabilities | £212,762 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 06/10/02; full list of members (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 November 2001 | Return made up to 06/10/01; full list of members (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
14 December 2000 | Return made up to 06/10/00; full list of members (3 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
3 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
23 November 1998 | Return made up to 06/10/98; full list of members (8 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
22 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 December 1997 | Return made up to 06/10/97; full list of members (8 pages) |
20 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
3 December 1996 | Return made up to 06/10/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 8 baltic street london EC1Y 0TB (1 page) |
19 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
12 March 1983 | Accounts made up to 30 June 1982 (9 pages) |