Golders Green
London
NW11 9AS
Secretary Name | Robert Geoffrey Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 February 2006) |
Role | Solicitor |
Correspondence Address | Danemere House Danemere Street Putney London SW15 1LT |
Director Name | Mrs Geraldine Jean Klingher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 44 Garrick Avenue Golders Green London NW11 9AS |
Secretary Name | Mrs Geraldine Jean Klingher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 44 Garrick Avenue Golders Green London NW11 9AS |
Director Name | Mr Bernard Klingher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 44 Garrick Avenue Golders Green London NW11 9AS |
Secretary Name | Suzane Ekrem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 64b Cassland Road London E9 7AN |
Secretary Name | Mr David John Frost |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 August 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hollow Hill End Granborough Buckingham Buckinghamshire MK18 3NU |
Secretary Name | Gary Frank Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 6 Jacobson House Old Castle Street London E1 7NS |
Secretary Name | Tyrone Ekrem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 64b Cassland Road London E9 7AN |
Registered Address | 50 Lee Street London E8 4DY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,271,681 |
Cash | £516,218 |
Current Liabilities | £32,545 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Return made up to 07/03/04; full list of members
|
14 December 2004 | Registered office changed on 14/12/04 from: 50 lee street london E8 4DY (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
16 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: po box 21154 50 lee street london E8 4DY (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: po box 21154 oldhill street london N16 6LB (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: po box 21154 shop 2 market parad oldhill street london N16 6LB (1 page) |
1 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (1 page) |
5 September 2000 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members
|
10 August 1999 | Registered office changed on 10/08/99 from: shop 2 market parade oldhill street london N16 6LH (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Ad 07/11/98--------- £ si 99900@1 (2 pages) |
6 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
18 November 1998 | Resolutions
|
12 November 1998 | £ nc 100/1000000 07/10/98 (1 page) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
3 June 1997 | Accounts made up to 31 July 1996 (14 pages) |
17 April 1997 | Return made up to 07/03/96; change of members (6 pages) |
3 April 1997 | Return made up to 07/03/97; full list of members
|
9 January 1997 | Registered office changed on 09/01/97 from: 5 lee street london E8 4DY (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Accounts made up to 31 July 1995 (16 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
28 November 1995 | Accounts made up to 31 July 1994 (15 pages) |