2 Carrington Close
Arkley
Herts
EN5 3NA
Secretary Name | Angela Stanton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Warren House Carrington Close Arkley Hertfordshire Enj 3na |
Director Name | Mr Elliott Eckstein |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 3 Woodstock Road London NW11 8ES |
Director Name | Micheal Emile Hirsch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 17 Alba Gardens London NW11 9NS |
Director Name | Mr Abraham Perlmutter |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 8 Beaufort Gardens London NW4 3QP |
Director Name | Mr Barnett Presman |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 3 North Gate London NW8 7RD |
Secretary Name | Mr Elliott Eckstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 3 Woodstock Road London NW11 8ES |
Secretary Name | Howard Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1997) |
Role | Secretary |
Correspondence Address | 165 Aycliffe Road Borehamwood Hertfordshire WD6 4AU |
Secretary Name | Angela Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | Warren House Carrington Close Arkley Hertfordshire Enj 3na |
Secretary Name | Mr Leonard Michael Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 47 Ridgemount Avenue Coulsdon Surrey CR5 3AR |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Application for striking-off (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
25 July 2001 | Return made up to 06/07/01; full list of members
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
20 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 July 1999 | Secretary resigned (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
15 September 1997 | Company name changed presman (bullion) LIMITED\certificate issued on 15/09/97 (2 pages) |
16 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 August 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
9 August 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |