Golders Green
London
NW11 8JX
Secretary Name | Eyal Landau |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 08 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 27 Johns Avenue London NW4 4EN |
Director Name | Miss Kit Wan Lim |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2000) |
Role | Accountant |
Correspondence Address | 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Kit Yng Lim |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2000) |
Role | Actuary |
Correspondence Address | 32 Bracknell Gardens Hampstead London NW3 7EH |
Secretary Name | Miss Kit Wan Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Kit Imm Lim |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 November 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2000) |
Role | Accountant |
Correspondence Address | Flat 17 1 Parkhill Road Hampstead London NW3 2YJ |
Director Name | Pauline Havakuk |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2001) |
Role | Restaurateur |
Correspondence Address | 65 Quickswood London NW3 3SA |
Secretary Name | Tracy Josephine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 84 Westcroft Close Cricklewood London NW2 2RS |
Director Name | Ronald Shmuel Ranta |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2006) |
Role | Head Executive Chef |
Correspondence Address | 134b Brent Street Hendon London NW4 2DR |
Secretary Name | Murray Alan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kemp Place Bushey Watford Hertfordshire WD23 1DW |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,397 |
Cash | £3 |
Current Liabilities | £118,000 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 December 2006 | New secretary appointed (1 page) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
30 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2003 | Return made up to 14/07/02; full list of members (8 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
16 October 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
16 October 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 July 2001 | Return made up to 14/07/01; full list of members (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 October 2000 | Return made up to 14/07/00; full list of members (5 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 24 bedford row london WC1R 4HA (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
10 December 1998 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Return made up to 14/07/98; full list of members
|
11 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
12 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |