452 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5EN
Secretary Name | Stephen Blayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Neslyn 452 Goffs Lane Goffs Oak Hertfordshire EN7 5EN |
Director Name | Matthew Blayer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 141 Galdana Avenue Barnet Hertfordshire EN5 5LJ |
Director Name | Martin Gillen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 61 Greenleafe Drive Barkingside Ilford Essex IG6 1LH |
Director Name | Izak Rubinstein |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1993) |
Role | Co Director |
Correspondence Address | 12 Clydesdale Court Oakleigh Park North Whetstone N20 9BB |
Director Name | Jean Rubinstein |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1996) |
Role | Co Director |
Correspondence Address | 17 Odette Court Henley Park Place 1059 High Road Whetstone London N20 0QA |
Director Name | Lawrence Rubinstein |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 1995) |
Role | Co Director |
Correspondence Address | 4 Linden Close Stanmore Middlesex HA7 3NW |
Director Name | Shelley Rubinstein |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 February 1996) |
Role | Director Menswear Company |
Correspondence Address | 4 Linden Close Stanmore Middlesex HA7 3NW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,228 |
Cash | £1,373 |
Current Liabilities | £66,333 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Statement of affairs (6 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Resolutions
|
25 April 1999 | Registered office changed on 25/04/99 from: gable house 239 regents park road london N3 3LF (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 March 1996 | Director resigned (1 page) |