London
N14 7JG
Director Name | Karen Abraham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 72 Eaton Park Road London N13 4EL |
Secretary Name | Kerrie Evelyn Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 48a Redbourne Avenue London N3 2BS |
Director Name | Mr Inil Abraham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1995) |
Role | Ttelecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Eaton Park Road Palmers Green London N13 4EL |
Director Name | Mr David Smith |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | 36 Armfield Road Enfield Middlesex EN2 0DH |
Secretary Name | Doris Rosina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 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 |
Secretary Name | Karen Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 72 Eaton Park Road London N13 4EL |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£74 |
Current Liabilities | £5,230 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (4 pages) |
12 June 2017 | Application to strike the company off the register (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Secretary's details changed for Kerrie Evelyn Watkins on 21 December 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Kerrie Evelyn Watkins on 21 December 2012 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 November 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 13 November 2012 (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Inil Abraham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karen Abraham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Inil Abraham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karen Abraham on 21 January 2010 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
16 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
16 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Accounts made up to 31 March 2002 (14 pages) |
10 January 2003 | Accounts made up to 31 March 2002 (14 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (13 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (15 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (15 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members
|
20 February 1996 | Return made up to 31/12/95; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1991 | Company name changed senate investments LIMITED\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Company name changed senate investments LIMITED\certificate issued on 19/04/91 (2 pages) |