London
N6 4DJ
Secretary Name | Sandra Sheinman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 1a View Road London N6 4DJ |
Director Name | Mrs Carlotta Wendy Sheinman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 1995) |
Role | Administrator |
Correspondence Address | 2 Bishops Avenue London N2 0AN |
Director Name | Mr Ian Isaac Shiner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 North Square London NW11 7AB |
Secretary Name | Mr David Nigel Jeremy Sheinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a View Road London N6 4DJ |
Director Name | Global Property Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 1997) |
Correspondence Address | PO Box 3186 Road Town Tortola Foreign |
Registered Address | 6 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £417,908 |
Cash | £852 |
Current Liabilities | £427,684 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
30 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
25 March 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 September 2003 | Auditor's resignation (1 page) |
9 July 2003 | Return made up to 02/07/03; full list of members
|
22 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
18 July 2000 | Return made up to 02/07/00; full list of members
|
10 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 June 1999 | Return made up to 02/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 September 1997 | Return made up to 02/07/97; change of members (6 pages) |
20 July 1997 | Director resigned (1 page) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Return made up to 02/07/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 329-33 latimer road, london, W1O 6QZ (1 page) |
8 December 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 02/07/95; no change of members (6 pages) |