Wheathampstead
Hertfordshire
AL4 8FE
Director Name | Mr Cecil Saul Taitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 August 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holders Hill Crescent Hendon London NW4 1NE |
Secretary Name | Mr Cecil Saul Taitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 August 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holders Hill Crescent Hendon London NW4 1NE |
Director Name | Mr George Calvin Davies |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | C/O Genpharn Inc Pharmaceuticals 37 Advance Road Etobicoke Ontario M87 256 Foreign |
Director Name | Mr Henry Brian Davis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 6 Chigwell Rise Chigwell Essex IG7 6AB |
Director Name | Mr William Robert Miller |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Conifers Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Mr Bernard Samuels |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Tilmenden Stone Tenterden Kent TN30 7JT |
Director Name | Mr Lawrence Stolzenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 4 Steynings Way Finchley London N12 7LN |
Director Name | Mr Anthony Selwyn Tabatznik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Mr Julian Neil Tabatznik |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 66 Millwood Toronto M4s 1j7 |
Secretary Name | Mr Lawrence Stolzenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 4 Steynings Way Finchley London N12 7LN |
Director Name | Mr Francis Michael John Urwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillside London SW19 4NH |
Secretary Name | Mr Francis Michael John Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillside London SW19 4NH |
Director Name | Mr Anthony Selwyn Tabatznik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Edward Ernold Hart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 48 Church Road Little Berkhamsted Hertford Hertfordshire SG13 8LY |
Registered Address | No 12 Station Close Potters Bar Herts EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £52,020 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Location of register of members (1 page) |
4 August 2004 | Return made up to 09/06/04; full list of members (5 pages) |
4 August 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
27 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 June 2002 | Return made up to 09/06/02; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
13 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 July 1998 | Return made up to 09/06/98; full list of members (8 pages) |
20 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 February 1998 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 09/06/97; full list of members
|
2 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 July 1996 | Director resigned (1 page) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Return made up to 09/06/96; full list of members (11 pages) |
18 August 1995 | Return made up to 09/06/95; full list of members (8 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 March 1994 | Full accounts made up to 30 April 1993 (5 pages) |
22 April 1986 | Share capital (2 pages) |