Company NameErlichman, Schwartz & Co. Limited
Company StatusDissolved
Company Number01434354
CategoryPrivate Limited Company
Incorporation Date3 July 1979(44 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Secretary NameMrs Marie Erlichman
NationalityBritish
StatusClosed
Appointed14 October 1992(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address18 Oaktree Drive
Totteridge
London
N20 8QH
Director NameMarie Erlichman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(33 years, 10 months after company formation)
Appointment Duration2 years (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Winningales Court
Vienna Close
Ilford
Essex
IG5 0PX
Director NameMr Leon Erlichman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(13 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 May 2013)
RoleJeweller
Correspondence Address18 Oaktree Drive
Totteridge
London
N20 8QH

Location

Registered Address603/605 Cranbrook Road
Ilford
Essex
IG2 6SU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

99 at £1Mr Leon Erlichman
99.00%
Ordinary
1 at £1Mrs Marie Erlichman
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,694
Cash£689
Current Liabilities£2,486

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
17 July 2013Termination of appointment of Leon Erlichman as a director on 13 May 2013 (2 pages)
17 July 2013Appointment of Marie Erlichman as a director on 13 May 2013 (3 pages)
11 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 November 2012Annual return made up to 14 October 2012 (14 pages)
22 February 2012Director's details changed for Mr Leon Erlichman on 3 January 2012 (3 pages)
22 February 2012Director's details changed for Mr Leon Erlichman on 3 January 2012 (3 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (14 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 November 2008Return made up to 14/10/08; no change of members (6 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 November 2006Return made up to 14/10/06; full list of members (6 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 October 2005Return made up to 14/10/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 October 2003Return made up to 14/10/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 October 2002Return made up to 14/10/02; full list of members (6 pages)
25 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 October 2001Return made up to 14/10/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (9 pages)
20 February 1998Full accounts made up to 30 June 1997 (9 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
30 January 1997Full accounts made up to 30 June 1996 (9 pages)
25 October 1996Return made up to 14/10/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (9 pages)
12 October 1995Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1979Incorporation (13 pages)