34 Highgate West Hill
London
N6 6NJ
Director Name | Gavin Bloch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 6407 Winston Drive Bethesda Maryland 20817 United States |
Director Name | Harry Bloch |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Director Name | Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Bockmer Lane, Medmenham Marlow Buckinghamshire SL7 2HH |
Secretary Name | Faith Bloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Registered Address | Sentinel House Sentinel Square Brent Street London NW4 2EP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,533 |
Cash | £526 |
Current Liabilities | £407 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Return made up to 20/03/05; full list of members
|
13 May 2005 | Application for striking-off (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members
|
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 March 1999 | Return made up to 20/03/99; full list of members (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 20/03/98; no change of members
|
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: sentinel house sentinel square brent street london NW4 2EL (1 page) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 March 1996 | Return made up to 20/03/96; full list of members
|
15 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |