Highgate
London
N6 4NH
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(17 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(17 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 154 Boundaries Road London SW12 8HG |
Director Name | David Cohen |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1994) |
Role | Solicitor |
Correspondence Address | Broadside Admirals Walk London NW3 6RS |
Director Name | Sylvia Rose Cohen |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1994) |
Role | Solicitor |
Correspondence Address | Broadside Admirals Walk London NW3 6RS |
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Mr Simon Philip Cohen |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lyndale Avenue London NW2 2QB |
Director Name | Mr Howard Goldsobel |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2007 | Application for striking-off (1 page) |
27 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 7 August 2004 (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Full accounts made up to 31 July 2003 (8 pages) |
29 July 2003 | Location of register of members (1 page) |
25 July 2003 | Return made up to 14/06/03; full list of members (4 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
4 February 2003 | Director's particulars changed (1 page) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | £ nc 90/100 19/12/02 (2 pages) |
20 January 2003 | Memorandum and Articles of Association (10 pages) |
20 January 2003 | Resolutions
|
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2003 | Particulars of mortgage/charge (9 pages) |
2 December 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 24 queen anne street london W1M 0AX (1 page) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (6 pages) |
2 June 2002 | New director appointed (6 pages) |
2 June 2002 | New secretary appointed (2 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 February 2001 | Return made up to 14/06/00; full list of members; amend (6 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 August 1999 | Return made up to 14/06/99; no change of members (5 pages) |
15 April 1999 | Particulars of mortgage/charge (7 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 July 1998 | Return made up to 14/06/98; no change of members (5 pages) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 23 bentinck street london W1M 6HT (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
11 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (2 pages) |
21 June 1996 | Return made up to 14/06/96; no change of members (5 pages) |
17 July 1995 | Return made up to 14/06/95; full list of members (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
3 April 1995 | Full accounts made up to 31 March 1994 (2 pages) |