London
N16 6JT
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Director Name | Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | PO Box 553 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 February 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 December 1996 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 13 17 new burlington place regent street london W1 (1 page) |
12 December 1995 | Appointment of a voluntary liquidator (2 pages) |
12 December 1995 | Resolutions
|
9 June 1995 | Return made up to 06/06/95; full list of members (66 pages) |