Company NameArond Finance Limited
Company StatusDissolved
Company Number00886177
CategoryPrivate Limited Company
Incorporation Date22 August 1966(57 years, 8 months ago)
Dissolution Date1 October 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Newman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIsraeli
StatusClosed
Appointed20 December 1996(30 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 01 October 2009)
RoleProducer
Correspondence AddressFlat 10 Rechov Joni Netanyahu 20
Givat Shmuel
Israel
Director NameKROK Productions Ltd (Corporation)
StatusClosed
Appointed20 December 1996(30 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 01 October 2009)
Correspondence AddressPob 37010 George Hamelek St 16
Jerusalem
91370
Israel
Secretary NameK R O K Productions Ltd (Corporation)
StatusClosed
Appointed12 July 2000(33 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 01 October 2009)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMary Dorina Casburn
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressLongridge London Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JQ
Secretary NamePaul Casburn
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 11 months after company formation)
Appointment Duration1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NameBarbara Lilian Etherington
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address10 Watford Road
Northwood
Middlesex
HA6 3NR
Secretary NameMrs Elizabeth Newman
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NameAnthony Newman
NationalityBritish
StatusResigned
Appointed01 June 1994(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1996)
RoleSecretary
Correspondence Address3 Edgehill
London Road
Harrow
Middlesex
HA1 3JQ
Secretary NameMary Casburn
NationalityBritish
StatusResigned
Appointed21 December 1996(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address3 Longridge
Harrow On The Hill
Middlesex
HA1 3JQ
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed10 July 1998(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 July 2000)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2009Completion of winding up (1 page)
18 August 2008Order of court to wind up (1 page)
24 July 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 19/07/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2005Return made up to 19/07/05; full list of members (7 pages)
12 September 2005Director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 July 2004Return made up to 19/07/04; full list of members (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 September 2003Return made up to 19/07/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
1 November 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: brook point 1412 high road whetstone london N20 9BH (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Return made up to 19/07/98; no change of members (4 pages)
29 July 1998Registered office changed on 29/07/98 from: 235 old marylebone road london NW1 5QT (1 page)
27 May 1998Director resigned (1 page)
20 March 1998Auditor's resignation (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Return made up to 19/07/97; full list of members (7 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 March 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Return made up to 19/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 August 1995Return made up to 19/07/95; no change of members (4 pages)