London
NW11 0ED
Director Name | Mr Abraham Schlaff |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Darenth Road London N16 6EB |
Director Name | Mrs Sarah Schlaff |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Correspondence Address | 107 Darenth Road London N16 6EB |
Secretary Name | Mrs Esther Itzinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Bridge Lane London NW11 0EG |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 February 2000 | Dissolved (1 page) |
---|---|
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
26 February 1996 | Receiver ceasing to act (1 page) |
23 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
19 September 1995 | Liquidators statement of receipts and payments (10 pages) |
20 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 March 1995 | Appointment of receiver/manager (6 pages) |