Melbourn
Hertfordshire
SG8 6AS
Director Name | Leonard Goldberg |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 1 Greenbanks Melbourn Hertfordshire SG8 6AS |
Secretary Name | Barbara Margaret Goldberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 1 Green Banks Melbourn Hertfordshire SG8 6AS |
Director Name | Robert Christopher Rist |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 19 Onslow Gardens London N21 1DY |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,185 |
Gross Profit | £42,130 |
Net Worth | £44,400 |
Cash | £523 |
Current Liabilities | £67,416 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
21 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: nieman walters niman suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members
|
30 January 2002 | Return made up to 26/10/01; no change of members
|
23 July 2001 | Total exemption full accounts made up to 31 March 1998 (12 pages) |
23 July 2001 | Return made up to 26/10/98; no change of members (6 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 1997 (12 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
23 July 2001 | Return made up to 26/10/97; no change of members (6 pages) |
23 July 2001 | Return made up to 26/10/99; full list of members (8 pages) |
23 July 2001 | Return made up to 26/10/96; full list of members (9 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 1999 (12 pages) |
23 July 2001 | Return made up to 26/10/00; no change of members (6 pages) |
20 July 2001 | Restoration by order of the court (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
20 February 1996 | Return made up to 26/10/95; full list of members
|