London
NW11 7QL
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 03 November 2009) |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,351,660 |
Cash | £12,696 |
Current Liabilities | £9,364,913 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2009 | Application for striking-off (1 page) |
1 July 2009 | Appointment terminated director benzion dunner (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 31/03/08; no change of members (7 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 September 2002 | Notice of completion of voluntary arrangement (4 pages) |
6 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2002 (2 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 04/03/02; no change of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2001 (3 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2000 (2 pages) |
28 March 2000 | Return made up to 31/03/00; full list of members
|
21 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 June 1999 | Report to be added to form 1.1 (1 page) |
4 June 1999 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members
|
24 February 1999 | Accounting reference date extended from 25/03/99 to 31/03/99 (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 August 1998 | Return made up to 31/03/98; full list of members (12 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page) |
14 July 1997 | Return made up to 31/03/97; full list of members (8 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
6 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (16 pages) |
10 May 1988 | Company name changed closestates LIMITED\certificate issued on 11/05/88 (2 pages) |