Palmers Green
London
N13 4EL
Secretary Name | Karen Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 August 2006) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 72 Eaton Park Road London N13 4EL |
Director Name | Mr Inil Abraham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1995) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Eaton Park Road Palmers Green London N13 4EL |
Director Name | Mr Laurence Stephen Brass |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Solicitor |
Correspondence Address | 66 Fore Street Edmonton London N18 2SW |
Secretary Name | Doris Rosina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 36 Armfield Road Enfield Middlesex EN2 0DH |
Director Name | Gary Pearce |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 1999) |
Role | Manager |
Correspondence Address | 17 Hornbeams Rise Poplar Grove Friern Barnet London N11 3PB |
Director Name | Doris Rosina Smith |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | 36 Armfield Road Enfield Middlesex EN2 0DH |
Secretary Name | Marco Donghi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 63 Hillingdon Road Watford Hertfordshire WD25 0JF |
Director Name | Karen Abraham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 72 Eaton Park Road London N13 4EL |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35 |
Current Liabilities | £54,918 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
28 March 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 30/12/03; full list of members
|
12 February 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
12 September 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 April 2000 | Company name changed intelliplus.com LIMITED\certificate issued on 20/04/00 (2 pages) |
7 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
7 February 2000 | Company name changed intellicom (international) limit ed\certificate issued on 08/02/00 (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
4 February 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 June 1998 | Resolutions
|
9 June 1998 | Company name changed coliseum investments LIMITED\certificate issued on 10/06/98 (2 pages) |
11 March 1998 | Return made up to 30/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
30 December 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |