London
E5 9BH
Director Name | Mr Thomas Berkowitz |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 August 2007) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Road London N15 4NP |
Director Name | Anne Vivienne Sternbuch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Director Name | Thea Berkowitz |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(5 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 10 Leweston Place London N16 6RH |
Director Name | Leopold Lefkowitz |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 206 High Road London N15 4NP |
Director Name | Naftali Sternbuch |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swisse |
Status | Resigned |
Appointed | 12 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 64 Princes Park Avenue London NW11 0JT |
Secretary Name | Naftali Sternbuch |
---|---|
Nationality | Swisse |
Status | Resigned |
Appointed | 12 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 64 Princes Park Avenue London NW11 0JT |
Director Name | Anne Vivienne Sternbuch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Director Name | Anne Vivienne Sternbuch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Secretary Name | Anne Vivienne Sternbuch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Secretary Name | Thea Berkowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 10 Leweston Place London N16 6RH |
Secretary Name | Anne Vivienne Sternbuch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Registered Address | 206 High Road London N15 4NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,639 |
Current Liabilities | £3,639 |
Latest Accounts | 30 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Application for striking-off (1 page) |
14 September 2006 | Total exemption small company accounts made up to 30 March 2005 (3 pages) |
29 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 March 2004 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 March 2003 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 March 2002 (4 pages) |
31 March 2004 | Return made up to 12/01/04; full list of members (9 pages) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2003 | Return made up to 12/01/03; full list of members (9 pages) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2002 | Return made up to 12/01/02; full list of members (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2001 | Return made up to 12/01/01; full list of members (8 pages) |
22 March 2000 | Return made up to 12/01/00; full list of members (8 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 April 1999 | Return made up to 12/01/99; no change of members (4 pages) |
26 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 November 1996 | Resolutions
|
23 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 May 1996 | Return made up to 12/01/96; no change of members
|
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 12/01/95; no change of members; amend
|
5 June 1995 | Registered office changed on 05/06/95 from: finance house 19 craven road london W2 3BP (1 page) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Full accounts made up to 31 March 1994 (14 pages) |
10 May 1995 | Full accounts made up to 31 March 1993 (14 pages) |
10 May 1995 | New secretary appointed (4 pages) |
4 May 1995 | Return made up to 12/01/95; full list of members (16 pages) |
4 May 1995 | New secretary appointed;new director appointed (6 pages) |