Snaresbrook
London
E11 1PL
Director Name | Cyril Shaw |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Court Snaresbrook London E11 1PL |
Director Name | Dr Elizabeth Mary Sidwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 11 Forest Court Snaresbrook London E11 1PL |
Director Name | Mr Andrea Borsoi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 May 2001(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 June 2003) |
Role | Accounts Director Joint Ventur |
Country of Residence | England |
Correspondence Address | 60 Forest Court Snaresbrook London E11 1PL |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2002(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 June 2003) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Director Name | Herman Harowitz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 20 Jessam Avenue London E5 9DU |
Director Name | Israel Jakobovics |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 20 Jessam Avenue London E5 9DU |
Secretary Name | Israel Jakobovics |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 20 Jessam Avenue London E5 9DU |
Director Name | Laurence Middleweek |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1995) |
Role | Solicitor |
Correspondence Address | 9 Hocroft Avenue London NW2 2EJ |
Director Name | Keith John Perry |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 4 The Row Cotham Newark Nottinghamshire NG23 5JU |
Secretary Name | Laurence Middleweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1995) |
Role | Solicitor |
Correspondence Address | 9 Hocroft Avenue London NW2 2EJ |
Director Name | Eric Leonard Ross |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1997) |
Role | Solicitor |
Correspondence Address | 7 Cochrane Street London Nw8 |
Director Name | Aron Marc Freedman |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 40 Manchester Street London W1U 7LL |
Secretary Name | Keith John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 4 The Row Cotham Newark Nottinghamshire NG23 5JU |
Secretary Name | Ms Caroline Jarrett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1999(20 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 45 Compayne Gardens London NW6 3DB |
Secretary Name | Alan Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 9 Forest Court Snaresbrook London E11 1PL |
Director Name | Victoria Weaver |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 2001) |
Role | Administrator Assistant |
Correspondence Address | 36 Forest Court London E11 1PL |
Director Name | Julia Alessandra Solovieva |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 May 2001) |
Role | Banker |
Correspondence Address | 7 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Registered Address | The Lodge Forest Court Snaresbrook London E11 1PL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £126 |
Current Liabilities | £17,880 |
Latest Accounts | 31 October 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: ossington chambers 6/8 castlegate newark nottinghamshire NG24 1AX (1 page) |
6 February 2002 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
31 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 19/03/00; change of members (12 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 May 1999 | Return made up to 19/03/99; full list of members (8 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 12A upper berkeley street london W1H 7PE (1 page) |
24 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 19/03/98; no change of members (6 pages) |
2 September 1998 | New secretary appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
20 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
11 April 1997 | Return made up to 19/03/97; change of members
|
25 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
20 March 1996 | Return made up to 19/03/96; full list of members
|
31 January 1996 | Registered office changed on 31/01/96 from: ossington chambers 6/8 castle newark notts NG24 1AX (1 page) |
25 April 1995 | Return made up to 19/03/95; change of members (6 pages) |
10 March 1995 | Full accounts made up to 31 October 1994 (8 pages) |