London
N12 7JG
Secretary Name | Mrs Carolyn Louise Benjamin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 19 November 2019) |
Role | Secretary |
Correspondence Address | 42 Rutherford Close Borehamwood Hertfordshire WD6 5RZ |
Director Name | Mr Marvin Lewis Alkin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Southover London N12 7JG |
Director Name | Mr Marvin Lewis Alkin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Southover London N12 7JG |
Secretary Name | Mrs Elizabeth Helen Alkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Southover London N12 7JG |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elizabeth Alkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,918 |
Current Liabilities | £2,918 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 October 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: gable house 239 regents park road london N3 3LF (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: searl house 92 chiswick high road london W4 1SH (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
27 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
21 May 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 30/04/98; full list of members
|
23 June 1997 | Resolutions
|
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
29 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 30/04/95; full list of members
|
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | Secretary resigned;new director appointed (2 pages) |