London
NW2 7JJ
Secretary Name | Mr Lee Reuben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brim Hill London N2 0HD |
Director Name | Kay Reuben |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | The Sheiling Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Linda Diane Reuben |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Hamstede Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Martin Jack Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampstede Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | Martin Jack Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampstede Priory Drive Stanmore Middlesex HA7 3HJ |
Registered Address | United House 23 Dorset Street London W1H 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,351 |
Cash | £9,221 |
Current Liabilities | £72,822 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
24 April 2001 | Return made up to 10/04/01; full list of members (5 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
20 July 1999 | Director's particulars changed (1 page) |
2 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
2 May 1999 | Return made up to 10/04/98; full list of members (6 pages) |
2 May 1999 | Director's particulars changed (1 page) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: acre house 11/15 william road london NW1 3ER (1 page) |
30 June 1998 | Auditor's resignation (1 page) |
25 March 1998 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
20 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
13 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
4 September 1996 | Return made up to 10/04/96; full list of members (7 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (16 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |