Stamford Hill
London
N16 6UE
Secretary Name | Mrs Hilary Julia Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(11 years after company formation) |
Appointment Duration | 19 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Rise Edgware Middlesex HA8 8NR |
Director Name | Daniel Michael Sacks |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 April 2016) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 22 Helenalei Antwerpen 2018 Foreign |
Director Name | Mr Josef Menachem Mendel Korn |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 April 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Cadoxton Avenue London N15 6LB |
Director Name | Joel Mark Kandler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 32 Heriot Road London NW4 2DG |
Director Name | Mr Stephen Howard Sacks |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 21 years (resigned 01 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 The Rise Edgware Middlesex HA8 8NR |
Secretary Name | Joel Mark Kandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 32 Heriot Road London NW4 2DG |
Registered Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Daniel Michael Sacks 90.00% Ordinary |
---|---|
1 at £1 | Eve Rothfeld 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660 |
Current Liabilities | £4,640 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Director's details changed for Mr Josef Menachem Mendel Korn on 16 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Josef Menachem Mendel Korn on 16 March 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Termination of appointment of Stephen Sacks as a director (1 page) |
20 June 2012 | Termination of appointment of Stephen Sacks as a director (1 page) |
16 April 2012 | Director's details changed for Josef Menachem Mendel Korn on 12 December 2011 (2 pages) |
16 April 2012 | Director's details changed for Josef Menachem Mendel Korn on 12 December 2011 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Daniel Michael Sacks on 30 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Daniel Michael Sacks on 30 April 2010 (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page) |
19 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page) |
19 April 2010 | Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 June 2009 | Director appointed josef menachem mendel korn (2 pages) |
4 June 2009 | Director appointed josef menachem mendel korn (2 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
5 August 2003 | Accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (6 pages) |
8 April 2003 | Ad 01/04/02--------- £ si 8@1 (2 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Ad 01/04/02--------- £ si 8@1 (2 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
13 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
6 June 1997 | Company name changed shears & partners accountants an d auditors LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed shears & partners accountants an d auditors LIMITED\certificate issued on 09/06/97 (2 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |