Company NameKauffmanns Limited
Company StatusDissolved
Company Number02252265
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArie Gat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Haslemere Avenue
Hendon
London
NW4 2PX
Secretary NameMrs Masha Gat
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address6 Haslemere Avenue
London
NW4 2PX
Director NameMichael Louis Hershkorn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 28 November 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Cloister Gardens
Edgware
Middlesex
HA8 9QJ
Director NameMrs Masha Gat
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1999)
RoleCo Director
Correspondence Address6 Haslemere Avenue
London
NW4 2PX

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Voluntary strike-off action has been suspended (1 page)
2 November 1999Voluntary strike-off action has been suspended (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
6 July 1999Voluntary strike-off action has been suspended (1 page)
25 May 1999Application for striking-off (1 page)
16 March 1999Director resigned (1 page)
26 February 1999Receiver's abstract of receipts and payments (2 pages)
25 February 1999Receiver ceasing to act (1 page)
17 June 1998Registered office changed on 17/06/98 from: 7 granard business centre bunns lane,mill hill london NW7 2DQ (1 page)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 July 1997 (19 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
1 November 1996Full accounts made up to 31 July 1996 (16 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
1 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
16 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)