London
N16 6SS
Director Name | Mrs Perel Tova Hirsch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 January 2019) |
Role | Housewife |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Mr Anthony Leigh Markovic |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Mrs Perel Tova Hirsch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Housewife |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Mr Anthony Leigh Markovic |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Mrs Mavis Rosalind Markovic |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Secretary Name | Mrs Perel Tova Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Secretary Name | Miriam Markovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 8 Rookwood Road London N16 6SS |
Director Name | Vashi Ratnasingham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2008) |
Role | Property Manager |
Correspondence Address | 3 Beech Grove Cliffsend Ramsgate Kent CT12 5LD |
Registered Address | 8 Rookwood Road London N16 6SS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £83,451 |
Gross Profit | £81,699 |
Net Worth | £1,229,676 |
Cash | £6,030 |
Current Liabilities | £30 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 July 1997 | Delivered on: 28 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 portland avenue london N16 the plant machinery fixtures and fittings,furniture furnishings tools and equipment and other chattels the present and future goodwill and the proceeds of any insurance. Outstanding |
---|---|
12 July 1996 | Delivered on: 17 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 wellington street east salford greater manchester t/no:- GM420638. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1995 | Delivered on: 27 April 1995 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 wilson drive sothwark and 23/25 dunlace road hackney with all fixtures and fittings plant and machinery the proceeds of sale of the properties and floating charge in respect of all moveable plant machinery and equipment on the properties and the undertaking and all other property assets and rights of the company. Outstanding |
9 February 1995 | Delivered on: 11 February 1995 Persons entitled: Joseph Pearlman Classification: Legal charge Secured details: £40,000. Particulars: 22/23 high street south norwood. Outstanding |
6 May 1994 | Delivered on: 13 May 1994 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 18 wilson road, london SE5, london borough of southwark t/no TGL96024. See the mortgage charge document for full details. Outstanding |
25 May 1993 | Delivered on: 26 May 1993 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H houses and premises k/a 23 and 25 dunlace road london l/b of hackney title no EGL249461 tog with all fixed machinery buildings erections and other fixtures and fittings. Outstanding |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 8 Rookwood Road London N1665S on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 8 Rookwood Road London N1665S on 8 August 2017 (2 pages) |
26 April 2016 | Restoration by order of the court (4 pages) |
26 April 2016 | Restoration by order of the court (4 pages) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages) |
24 March 2014 | Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages) |
24 March 2014 | Appointment of Mr Anthony Leigh Markovic as a director on 1 March 2014 (2 pages) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Registered office address changed from 145-157 st John Street London London EC1V 4PW United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 145-157 st John Street London London EC1V 4PW United Kingdom on 24 June 2013 (1 page) |
4 June 2012 | Termination of appointment of Anthony Leigh Markovic as a director on 15 May 2012 (1 page) |
4 June 2012 | Termination of appointment of Anthony Leigh Markovic as a director on 15 May 2012 (1 page) |
22 July 2011 | Registered office address changed from 8,Rookwood Road London N16 6SS on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 8,Rookwood Road London N16 6SS on 22 July 2011 (1 page) |
24 February 2011 | Restoration by order of the court (3 pages) |
24 February 2011 | Restoration by order of the court (3 pages) |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Annual return made up to 08/07/08 (2 pages) |
6 August 2008 | Annual return made up to 08/07/08 (2 pages) |
5 August 2008 | Appointment terminated director vashi ratnasingham (1 page) |
5 August 2008 | Appointment terminated director vashi ratnasingham (1 page) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Annual return made up to 08/07/07 (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Annual return made up to 08/07/07 (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Annual return made up to 08/07/06 (2 pages) |
4 September 2006 | Annual return made up to 08/07/06 (2 pages) |
13 September 2005 | Annual return made up to 08/07/05 (2 pages) |
13 September 2005 | Annual return made up to 08/07/05 (2 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 July 2004 | Annual return made up to 08/07/04 (4 pages) |
30 July 2004 | Annual return made up to 08/07/04 (4 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
24 July 2003 | Annual return made up to 08/07/03 (4 pages) |
24 July 2003 | Annual return made up to 08/07/03 (4 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Annual return made up to 08/07/02
|
29 July 2002 | Annual return made up to 08/07/02
|
5 September 2001 | Annual return made up to 08/07/01 (4 pages) |
5 September 2001 | Annual return made up to 08/07/01 (4 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
6 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 July 2000 | Annual return made up to 08/07/00 (4 pages) |
18 July 2000 | Annual return made up to 08/07/00 (4 pages) |
5 August 1999 | Annual return made up to 08/07/99 (4 pages) |
5 August 1999 | Annual return made up to 08/07/99 (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 July 1998 | Annual return made up to 08/07/98 (4 pages) |
16 July 1998 | Annual return made up to 08/07/98 (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Annual return made up to 08/07/97 (4 pages) |
23 July 1997 | Annual return made up to 08/07/97 (4 pages) |
1 August 1996 | Annual return made up to 08/07/96 (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 August 1996 | Annual return made up to 08/07/96 (4 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | (9 pages) |
31 July 1995 | (9 pages) |
21 July 1995 | Annual return made up to 08/07/95 (4 pages) |
21 July 1995 | Annual return made up to 08/07/95 (4 pages) |
27 April 1995 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Particulars of mortgage/charge (3 pages) |
24 July 1990 | Incorporation (17 pages) |
24 July 1990 | Incorporation (17 pages) |