London
NW11 0JX
Secretary Name | Mr Leo Issac Kaufman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Princes Park Avenue London NW11 0JX |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153,294 |
Cash | £334 |
Current Liabilities | £904,412 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members (5 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2005 | Return made up to 30/11/04; full list of members (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 March 2004 | Ad 30/06/03--------- £ si 99@1 (2 pages) |
11 March 2004 | Resolutions
|
28 February 2004 | Return made up to 30/11/03; full list of members (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 100 princes park avenue london NW11 0JX (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2000 | Return made up to 30/11/99; full list of members (5 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: brentmead house britannia road london N12 9RU (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 August 1996 | Return made up to 31/12/95; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |
5 August 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 December 1984 | New secretary appointed (1 page) |
3 December 1980 | Certificate of incorporation (1 page) |
3 December 1980 | Incorporation (12 pages) |