London
NW11 0JS
Director Name | Steven Solomon Stuart Hus |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1990(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 05 April 2016) |
Role | Co Director |
Correspondence Address | 88 Windermere St West Gateshead Tyne & Wear NE8 1UB |
Secretary Name | Mr Abraham Jacob Braceiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1990(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Way London NW11 0EX |
Director Name | Mr Bernard Groszman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 15 July 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Bridge Lane London NW11 0EE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£111,570 |
Current Liabilities | £47,944 |
Latest Accounts | 6 April 1989 (35 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1997 | Receiver's abstract of receipts and payments (7 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (7 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (7 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (7 pages) |
9 May 1996 | Receiver's abstract of receipts and payments (7 pages) |
9 May 1996 | Receiver's abstract of receipts and payments (7 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
17 October 1995 | Receiver's abstract of receipts and payments (14 pages) |
17 October 1995 | Receiver's abstract of receipts and payments (14 pages) |
24 May 1995 | Receiver's abstract of receipts and payments (16 pages) |
24 May 1995 | Receiver's abstract of receipts and payments (12 pages) |
24 May 1995 | Receiver's abstract of receipts and payments (12 pages) |
24 May 1995 | Receiver's abstract of receipts and payments (16 pages) |
10 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |
10 May 1995 | Receiver's abstract of receipts and payments (4 pages) |