London
NW11 7NS
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 June 2006) |
Role | Merchant |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | The Executors Of Mr Norman Rokach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Middleton Road London NW11 7NS |
Director Name | Mr Henoch Rubin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Cranbourne Gardens London NW11 0JD |
Director Name | Rabbi Simcha Ruben |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 June 2003) |
Role | Rabbi |
Correspondence Address | 4 Helenslea Avenue London NW11 8ND |
Director Name | Bernard Rokach |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2002) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 15 Elmcroft Avenue London Nw11 |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £226,152 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Annual return made up to 10/08/03
|
11 August 2004 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 August 2004 | Restoration by order of the court (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2002 | Director resigned (1 page) |
16 November 2001 | Annual return made up to 10/08/01 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 October 2000 | Annual return made up to 10/08/00 (4 pages) |
28 September 1999 | Annual return made up to 10/08/99 (6 pages) |
1 September 1997 | Annual return made up to 10/08/97 (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
11 November 1996 | Annual return made up to 10/08/96 (4 pages) |
11 September 1995 | Annual return made up to 10/08/95 (4 pages) |
10 June 1992 | Re-registration of Memorandum and Articles (13 pages) |
10 June 1992 | Certificate of re-registration from Limited to Unlimited (1 page) |