1 Allsop Place
London
NW1 5LF
Secretary Name | Simon Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Glendale Avenue Edgware Middlesex HA8 8HH |
Director Name | Moises Gertner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordgate House 1 Allsop Place London NW1 5LF |
Director Name | Christopher Wyman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colloggett Barns Landulph Saltash Cornwall PL12 6HD |
Director Name | Mr Michael Wechsler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 11 January 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 48 Brookside Road London NW11 9NE |
Director Name | Yehuda Gertner |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 15 Ramban Street Jerusalem Israel |
Director Name | Eugene Daniel Moshan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Fordgate House 1 Allsop Place London NW1 5LF |
Secretary Name | Miss Deborah Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 1 Allsop Place London NW1 5LF |
Director Name | Yehuda Gertner |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 May 1995(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 15 Ramban Street Jerusalem Israel |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2008) |
Role | Land Director |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £6,674,795 |
Gross Profit | £3,055,416 |
Net Worth | -£59,293,671 |
Cash | £1,155,419 |
Current Liabilities | £106,284,636 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 August 2017 | Notice to Registrar in respect of date of dissolution (6 pages) |
---|---|
26 April 2017 | Notice of move from Administration to Dissolution on 31 March 2017 (20 pages) |
20 December 2016 | Notice of extension of period of Administration (1 page) |
20 December 2016 | Administrator's progress report to 2 November 2016 (22 pages) |
9 June 2016 | Administrator's progress report to 20 May 2016 (23 pages) |
16 March 2016 | Notice of vacation of office by administrator (1 page) |
16 March 2016 | Court order INSOLVENCY:replacement liquidators (4 pages) |
4 March 2016 | Notice of appointment of replacement/additional administrator (1 page) |
4 March 2016 | (1 page) |
8 December 2015 | Administrator's progress report to 2 November 2015 (24 pages) |
8 June 2015 | Administrator's progress report to 2 May 2015 (25 pages) |
8 June 2015 | Administrator's progress report to 2 May 2015 (25 pages) |
18 December 2014 | Administrator's progress report to 2 November 2014 (26 pages) |
18 December 2014 | Notice of extension of period of Administration (1 page) |
18 December 2014 | Administrator's progress report to 2 November 2014 (26 pages) |
10 June 2014 | Administrator's progress report to 13 May 2014 (25 pages) |
13 December 2013 | Administrator's progress report to 13 November 2013 (22 pages) |
13 June 2013 | Administrator's progress report to 13 May 2013 (22 pages) |
12 December 2012 | Administrator's progress report to 13 November 2012 (19 pages) |
12 December 2012 | Notice of extension of period of Administration (19 pages) |
28 June 2012 | Administrator's progress report to 20 June 2012 (16 pages) |
7 June 2012 | Notice of extension of period of Administration (1 page) |
23 January 2012 | Administrator's progress report to 20 December 2011 (16 pages) |
22 August 2011 | Statement of administrator's proposal (25 pages) |
28 July 2011 | Statement of affairs with form 2.14B/2.15B (9 pages) |
1 July 2011 | Registered office address changed from Fordgate House, 1,Allsop Place, London. NW1 5LF on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Fordgate House, 1,Allsop Place, London. NW1 5LF on 1 July 2011 (2 pages) |
29 June 2011 | Appointment of an administrator (1 page) |
31 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
6 August 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 February 2009 | Return made up to 01/08/08; full list of members; amend (10 pages) |
15 January 2009 | Appointment terminated director robert black (1 page) |
19 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages) |
1 December 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 November 2008 | Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 April 2006 | Return made up to 01/08/05; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
13 April 2005 | Particulars of mortgage/charge (15 pages) |
13 April 2005 | Particulars of mortgage/charge (19 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Return made up to 01/08/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
3 August 2000 | New director appointed (3 pages) |
8 May 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 September 1999 | Return made up to 01/08/99; full list of members (13 pages) |
21 August 1998 | Return made up to 01/08/98; no change of members (8 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Particulars of mortgage/charge (11 pages) |
28 January 1997 | Particulars of mortgage/charge (10 pages) |
29 July 1996 | Return made up to 01/08/96; no change of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
16 January 1996 | Full accounts made up to 31 March 1994 (14 pages) |
4 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
29 June 1995 | New director appointed (2 pages) |
18 February 1994 | Resolutions
|
25 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
8 December 1988 | Full accounts made up to 31 March 1988 (5 pages) |
8 September 1988 | Particulars of mortgage/charge (4 pages) |
16 August 1988 | Company name changed fordgate parking properties limi ted\certificate issued on 17/08/88 (2 pages) |
17 March 1988 | Memorandum and Articles of Association (11 pages) |
2 March 1988 | Company name changed goldenformal LIMITED\certificate issued on 03/03/88 (2 pages) |
2 February 1988 | Incorporation (9 pages) |