Vale Of Health
London
NW3 1AS
Director Name | Sidney Burstein |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 November 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer House Vale Of Health London NW3 1AS |
Secretary Name | Mrs Joan Bena Burstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spencer House Vale Of Health London NW3 1AS |
Director Name | Peter Stefan Burstein |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 April 1992) |
Role | Fashion Retailer |
Correspondence Address | 93 Uphill Road Mill Hill London NW7 4QD |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,033 |
Current Liabilities | £353 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Application for striking-off (1 page) |
7 July 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 July 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 June 2001 | Return made up to 19/03/01; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
16 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 September 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 July 1999 | Return made up to 19/03/99; no change of members (4 pages) |
11 June 1998 | Return made up to 19/03/98; no change of members (4 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
31 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
31 May 1996 | Return made up to 19/03/96; no change of members
|
31 May 1996 | Resolutions
|
18 March 1996 | Return made up to 19/03/95; no change of members
|