Austell Gardens Mill Hill
London
NW7 4NS
Director Name | Philip Joseph Benezra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | 3 Crown Close London NW7 4HN |
Secretary Name | Marie Benezra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | 47 Viceroy Court St Johns Wood London Nw8 |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £182,211 |
Cash | £9,061 |
Current Liabilities | £1,010 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2010 | Return of final meeting of creditors (2 pages) |
4 January 2010 | Notice of final account prior to dissolution (2 pages) |
12 October 2006 | Notice of discharge of Administration Order (9 pages) |
12 October 2006 | Notice of discharge of Administration Order (9 pages) |
10 October 2006 | Appointment of a liquidator (2 pages) |
10 October 2006 | Appointment of a liquidator (2 pages) |
28 September 2006 | Order of court to wind up (1 page) |
28 September 2006 | Order of court to wind up (1 page) |
16 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 November 2003 | Administrator's abstract of receipts and payments (1 page) |
5 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 March 2001 | O/C - change of administrator (4 pages) |
23 March 2001 | O/C - change of administrator (4 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
6 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
6 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
10 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Notice of result of meeting of creditors (5 pages) |
3 March 1998 | Notice of result of meeting of creditors (5 pages) |
19 November 1997 | Notice of Administration Order (1 page) |
19 November 1997 | Administration Order (3 pages) |
19 November 1997 | Administration Order (3 pages) |
19 November 1997 | Notice of Administration Order (1 page) |
13 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 December 1996 | Return made up to 07/06/96; full list of members (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 July 1995 | Secretary's particulars changed (1 page) |
28 July 1995 | Return made up to 07/06/95; full list of members (10 pages) |
28 July 1995 | Secretary's particulars changed (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1966 | Incorporation (14 pages) |
17 November 1966 | Incorporation (14 pages) |