Abbots Langley
Hertfordshire
WD5 0SW
Secretary Name | Barbara Kelman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 52 Northiam London N12 7HJ |
Director Name | Rabbi Yeheskiel Ezra Moses |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(30 years after company formation) |
Appointment Duration | 5 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Craven Park Road London N15 6AA |
Director Name | Barbara Kelman |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 October 2009) |
Role | Manageress |
Correspondence Address | 52 Northiam London N12 7HJ |
Director Name | Jack Kelman |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 June 2003) |
Role | Butcher |
Correspondence Address | 52 Northiam London N12 7HJ |
Director Name | Mr Simon Woolfe Kelman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 October 2009) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 57 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
Director Name | Samuel Weingarten |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Porger Factory Supervisor |
Correspondence Address | 81 Egerton Road London N16 6UE |
Director Name | Ashley Daniel Kelman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2009) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malden Fields Bushey Hertfordshire WD23 2QA |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at 1 | Lionel Kelman 25.00% Ordinary |
---|---|
25 at 1 | Ms Barbara Kelman 25.00% Ordinary |
25 at 1 | Simon Woolfe Kelman A-c Est Jk & Lionel Kelman A C Est Jk & Philip Bryan A-c Est Jk 25.00% Ordinary |
24 at 1 | Simon Woolfe Kelman 24.00% Ordinary |
1 at 1 | Simon Kelman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,749 |
Cash | £11,829 |
Current Liabilities | £517,042 |
Latest Accounts | 28 February 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (23 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (23 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 16 May 2013 (23 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (22 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 16 May 2012 (22 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (22 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (27 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (27 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 16 May 2011 (27 pages) |
18 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
18 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
1 June 2010 | Statement of affairs with form 4.19 (7 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Appointment of a voluntary liquidator (1 page) |
1 June 2010 | Statement of affairs with form 4.19 (7 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Appointment of a voluntary liquidator (1 page) |
20 May 2010 | Resolutions
|
20 May 2010 | Appointment of a voluntary liquidator (1 page) |
20 May 2010 | Appointment of a voluntary liquidator (1 page) |
20 May 2010 | Resolutions
|
13 May 2010 | Registered office address changed from Unit 20 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Unit 20 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 13 May 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 October 2009 | Termination of appointment of Barbara Kelman as a director (2 pages) |
20 October 2009 | Appointment of Rabbi Yeheskiel Ezra Moses as a director (3 pages) |
20 October 2009 | Termination of appointment of Ashley Kelman as a director (2 pages) |
20 October 2009 | Termination of appointment of Barbara Kelman as a director (2 pages) |
20 October 2009 | Termination of appointment of Simon Kelman as a director (2 pages) |
20 October 2009 | Termination of appointment of Ashley Kelman as a director (2 pages) |
20 October 2009 | Termination of appointment of Simon Kelman as a director (2 pages) |
20 October 2009 | Appointment of Rabbi Yeheskiel Ezra Moses as a director (3 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 November 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 November 2008 | Return made up to 31/12/07; no change of members (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 April 2007 | Return made up to 31/12/06; no change of members (8 pages) |
29 April 2007 | Return made up to 31/12/06; no change of members (8 pages) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 February 2007 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2007 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 05/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Ad 05/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
19 May 2004 | Resolutions
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 January 2003 | Amended accounts made up to 28 February 2002 (6 pages) |
28 January 2003 | Amended accounts made up to 28 February 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
20 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 September 1997 | Location of register of members (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page) |
11 September 1997 | Location of debenture register (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page) |
11 September 1997 | Location of debenture register (1 page) |
11 September 1997 | Location of register of directors' interests (1 page) |
11 September 1997 | Location of register of directors' interests (1 page) |
11 September 1997 | Location of register of members (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 29 February 1996 (17 pages) |
13 November 1996 | Full accounts made up to 29 February 1996 (17 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (16 pages) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (16 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1983 | Particulars of mortgage/charge (3 pages) |
15 November 1983 | Particulars of mortgage/charge (3 pages) |
15 October 1979 | Incorporation (14 pages) |
15 October 1979 | Certificate of incorporation (1 page) |
15 October 1979 | Certificate of incorporation (1 page) |
15 October 1979 | Incorporation (14 pages) |