London
N16 6SS
Director Name | Sovereign Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 02 June 2009) |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Secretary Name | Sovereign Secretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 02 June 2009) |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Mr Michael Lisser |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Hermolis House Abbeydale Road Wembley Middlesex HA0 1AY |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Registered Address | 8 Rookwood Road London N16 6SS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£115,552 |
Current Liabilities | £165,552 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Return made up to 14/06/07; full list of members (3 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/06/06; full list of members (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
21 September 2005 | Return made up to 14/06/02; full list of members (5 pages) |
21 September 2005 | Return made up to 14/06/05; no change of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 September 2005 | Return made up to 14/06/01; no change of members (4 pages) |
21 September 2005 | Return made up to 14/06/03; no change of members (4 pages) |
21 September 2005 | Return made up to 14/06/04; full list of members (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 1998 (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 149 cleveland street london W1P 5PH (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 September 2005 | Return made up to 14/06/99; no change of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 1999 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
21 September 2005 | Return made up to 14/06/00; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 September 2005 | Restoration by order of the court (3 pages) |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | Return made up to 14/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1993 (6 pages) |
7 March 1988 | Particulars of mortgage/charge (3 pages) |
26 January 1988 | Incorporation (12 pages) |