Austell Gardens Mill Hill
London
NW7 4NS
Director Name | Philip Joseph Benezra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Crown Close London NW7 4HN |
Secretary Name | Laurence Ian Benezra |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Chatsworth Austell Gardens Mill Hill London NW7 4NS |
Registered Address | Langley & Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,714 |
Cash | £1,788 |
Current Liabilities | £588,925 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Statement of affairs (16 pages) |
24 October 1997 | Appointment of a voluntary liquidator (1 page) |
24 October 1997 | Resolutions
|
22 October 1997 | Registered office changed on 22/10/97 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
2 February 1997 | Return made up to 03/11/96; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 January 1996 | Return made up to 03/11/95; full list of members
|