Regents Park
London
NW1 4PN
Secretary Name | Giulio Santangelo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 2 Lambton Avenue Waltham Cross Hertfordshire EN8 8AS |
Director Name | Uri Nachoom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | Caterer |
Correspondence Address | 1 Brunswick Place Regents Park London NW1 4PN |
Secretary Name | Timothy Paul Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Flat 1 20 Thurlow Road Hampstead London NW3 5PP |
Director Name | Yaniv Nachoom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1999) |
Role | Resturateur |
Correspondence Address | Ground Floor 16 Aberdare Gardens London NW6 3PY |
Secretary Name | Mrs Sharron Nachoom |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Samuel Teshuva |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell House 22a East Heath Road London NW3 1AH |
Registered Address | 34 Rosslyn Hill London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,211 |
Cash | £106,376 |
Current Liabilities | £28,298 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
3 September 2003 | Return made up to 30/04/03; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 30/04/02; full list of members
|
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
22 June 2001 | Company name changed the house restaurant LIMITED\certificate issued on 22/06/01 (2 pages) |
16 June 2001 | Director resigned (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 30/04/00; full list of members
|
16 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 October 1999 | Auditor's resignation (1 page) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 April 1999 | New director appointed (3 pages) |
29 July 1998 | Secretary's particulars changed (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 April 1998 | Memorandum and Articles of Association (10 pages) |
23 February 1998 | Company name changed leaguecraft LIMITED\certificate issued on 24/02/98 (2 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members
|
29 March 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 June 1995 | Accounting reference date extended from 14/06 to 30/06 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
18 April 1995 | Accounts for a small company made up to 14 June 1994 (8 pages) |