Finchley
London
N3 3PJ
Director Name | Sara Lesley Miriam Aaronberg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 September 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Philip Aaronberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £179,461 |
Cash | £50,312 |
Current Liabilities | £3,157 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
3 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
21 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
10 November 2005 | Declaration of solvency (3 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
27 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
23 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: melville house 8-12 woodhouse road finchley london. N12 0RG (1 page) |
17 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 14/04/97; no change of members (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 April 1995 | Return made up to 14/04/95; no change of members (8 pages) |