London
NW3 7TH
Director Name | Harry Bloch |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1999(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Secretary Name | Harry Bloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Director Name | Faith Bloch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Secretary Name | Faith Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Court 34 Highgate West Hill London N6 6NJ |
Registered Address | First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,105 |
Cash | £76,449 |
Current Liabilities | £1,203 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (2 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page) |
16 May 2008 | Location of register of members (1 page) |
15 May 2008 | Director's change of particulars / gideon israel / 30/06/2007 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
11 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 March 1998 | Return made up to 12/03/98; no change of members
|
11 March 1998 | Registered office changed on 11/03/98 from: sentinel house seninel square brent street london NW4 2EP (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 March 1997 | Return made up to 12/03/97; no change of members (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
7 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1995 | Return made up to 12/03/95; no change of members (6 pages) |
25 April 1988 | Resolutions
|