Cazenove Road
London
E5
Director Name | Mrs Peninah Braunstein |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 109 Clapton Common London E5 9AB |
Director Name | Joseph Perlstein |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Portland Avenue London N16 6HD |
Director Name | Judith Perlstein |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Portland Avenue London N16 6HD |
Secretary Name | Mr Jacob Braunstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Enville Court Cazenove Road London E5 |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 September 1989 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 May 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: angley house park road east finchley london N2 8EX (1 page) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | O/C - replacement of liquidator (1 page) |
24 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Order of court - dissolution void (1 page) |
1 August 1998 | Dissolved (1 page) |
1 May 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Liquidators statement of receipts and payments (10 pages) |
23 February 1995 | Liquidators statement of receipts and payments (5 pages) |
13 September 1994 | Liquidators statement of receipts and payments (5 pages) |
18 March 1994 | Liquidators statement of receipts and payments (13 pages) |
25 February 1993 | Certificate of specific penalty (1 page) |
5 February 1993 | Statement of affairs (8 pages) |
5 February 1993 | Resolutions
|
4 January 1993 | Return made up to 30/09/92; full list of members (7 pages) |
3 March 1992 | Full accounts made up to 30 September 1989 (12 pages) |
19 November 1991 | Return made up to 30/09/91; no change of members (6 pages) |
9 August 1991 | Return made up to 30/09/90; no change of members (6 pages) |
10 May 1991 | Full accounts made up to 30 September 1987 (11 pages) |
10 May 1991 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 October 1990 | Return made up to 30/11/89; full list of members (5 pages) |
31 August 1990 | Compulsory strike-off action has been discontinued (1 page) |
26 June 1990 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
25 April 1989 | Return made up to 30/09/88; full list of members (4 pages) |
13 April 1989 | Return made up to 30/09/87; full list of members (4 pages) |