Amhurst Park
London
N16 5AA
Director Name | Ruth Cohen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 November 2006) |
Role | Secretary |
Correspondence Address | Parnosa House 20 Amhurst Parade Amhurst Park London N16 5AA |
Secretary Name | Edward Harold Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 November 2006) |
Role | Insurance Broker |
Correspondence Address | Parnosa House 20 Amhurst Parade Amhurst Park London N16 5AA |
Director Name | Mrs Naomi Schonthal |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | 7 Wargrave Avenue London N15 6UH |
Director Name | Rabbi Ori Shonthal |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 February 2005) |
Role | Insurance Broker |
Correspondence Address | 7 Wargrave Avenue London N15 6UH |
Secretary Name | Mrs Naomi Schonthal |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 7 Wargrave Avenue London N15 6UH |
Registered Address | 20 Amhurst Parade London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,826 |
Cash | £40,778 |
Current Liabilities | £112,963 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 June 2004 | Company name changed shelborne insurance brokers limi ted\certificate issued on 21/06/04 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 115 craven park road london N15 6BL (1 page) |
27 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 April 2001 | Resolutions
|
9 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 206 high road london N15 4NP (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
14 December 1999 | Company name changed shelbourne insurance brokers lim ited\certificate issued on 15/12/99 (2 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Company name changed s & w insurance consultants limi ted\certificate issued on 24/06/99 (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |