Elstree
Hertfordshire
WD6 3HZ
Secretary Name | Adam Nigel Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 February 2010) |
Role | Company Director |
Correspondence Address | The Cottage Hendon Wood Lane London NW7 4HS |
Director Name | Carol Uzan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 March 2008) |
Role | Fashion Wholesaler |
Correspondence Address | 4 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Meir Uzan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 March 2008) |
Role | Fashion Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Kingsdale Court 367 Cockfosters Road Barnet Herts EN4 0JF |
Secretary Name | Carol Uzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 4 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Secretary Name | Karen Anne Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 49 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5YP |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,327,985 |
Cash | £632,046 |
Current Liabilities | £193,989 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2009 | Application for striking-off (1 page) |
23 February 2009 | Application for striking-off (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 March 2008 | Secretary appointed adam nigel lee (2 pages) |
25 March 2008 | Appointment Terminated Secretary karen donoghue (1 page) |
25 March 2008 | Appointment terminated director and secretary carol uzan (1 page) |
25 March 2008 | Appointment terminated director meir uzan (1 page) |
25 March 2008 | Director appointed marc jonathan lee (2 pages) |
25 March 2008 | Appointment Terminated Director meir uzan (1 page) |
25 March 2008 | Director appointed marc jonathan lee (2 pages) |
25 March 2008 | Secretary appointed adam nigel lee (2 pages) |
25 March 2008 | Appointment terminated secretary karen donoghue (1 page) |
25 March 2008 | Appointment Terminated Director and Secretary carol uzan (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
2 December 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 June 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
7 June 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 April 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
8 January 2005 | Particulars of mortgage/charge (11 pages) |
8 January 2005 | Particulars of mortgage/charge (11 pages) |
22 September 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
22 September 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
16 July 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 July 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
2 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (17 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (17 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
13 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
2 November 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
29 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
17 October 1998 | Particulars of mortgage/charge (7 pages) |
17 October 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
16 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (19 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (19 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (7 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 January 1980 | Memorandum of association (6 pages) |
11 January 1980 | Memorandum of association (6 pages) |
9 January 1980 | New secretary appointed (1 page) |
9 January 1980 | New secretary appointed (1 page) |
8 January 1980 | Dir / sec appoint / resign (2 pages) |
8 January 1980 | Dir / sec appoint / resign (2 pages) |
8 November 1979 | Incorporation (15 pages) |
8 November 1979 | Incorporation (15 pages) |