London
EC3V 9DF
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(34 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 17 October 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB |
Director Name | Keith Raymond Kahan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | Villa No 11 20 Avenida Del Mar Playa Roca Club Costa Teguise Lanzarote 35509 Spain |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mrs Debbie Rosemary Mason |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Manager |
Correspondence Address | 45 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Martin Paul Worsley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eastmont Road Hinchley Wood Esher Surrey KT10 9AY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 13 June 2017) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Barbara Kahan 50.00% Ordinary |
---|---|
50 at £1 | Mr David Pearlman 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Appointment of Mr David Malcolm Kaye as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Temple Secretaries Limited as a secretary on 13 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Neil Jonathan Dolby as a director on 13 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Barbara Kahan as a director on 13 June 2017 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of David Pearlman as a director on 1 January 2015 (1 page) |
10 February 2015 | Termination of appointment of David Pearlman as a director on 1 January 2015 (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Secretary's details changed for Temple Secretaries Limited on 28 April 2010 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7UR on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 February 2007 | Director resigned (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 April 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 December 2003 | Resolutions
|
31 October 2003 | Director resigned (1 page) |
21 June 2003 | Director's particulars changed (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 January 2000 | Resolutions
|
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 May 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
31 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 March 1995 | Resolutions
|
5 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
20 October 1982 | Incorporation (13 pages) |