Harpenden
Hertfordshire
AL5 3AG
Director Name | Mr Eric Frank Shapiro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 12 August 2014) |
Role | Chartered Surveyor |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Director Name | Mr Roy Ezekial Hayim |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 12 August 2014) |
Role | Estate Agent |
Correspondence Address | 10 Vale Close London W9 1RR |
Secretary Name | Mr Eric Frank Shapiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Registered Address | 930 High Road North Finchley London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Caroline Hayim 37.50% Ordinary |
---|---|
75 at £1 | Rosalind Shapiro 37.50% Ordinary |
50 at £1 | Melanie Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,321 |
Cash | £58,340 |
Current Liabilities | £1,020 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2010 | Statement of capital on 27 April 2010
|
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 April 2010 | Solvency statement dated 23/03/10 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement by directors (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
15 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2005 | Return made up to 20/03/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 22 northways parade finchley road swiss cottage london NW3 5EN (1 page) |
21 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
26 March 1997 | Return made up to 20/03/97; full list of members (8 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
25 March 1996 | Resolutions
|
31 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |