London
W1T 2ER
Secretary Name | Bruce Mordfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 September 2003) |
Role | Accountant |
Correspondence Address | 11 Hurstdene Gardens London N15 6NA |
Director Name | Mr Michael Ralph Caplan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Mr Michael Ralph Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,756 |
Current Liabilities | £790 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Application for striking-off (1 page) |
7 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Return made up to 19/02/02; full list of members (6 pages) |
30 August 2001 | Return made up to 19/02/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 250 hendon way london NW4 3NL (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
28 April 1998 | Return made up to 19/02/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
26 May 1996 | Return made up to 19/02/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1995 | Return made up to 19/02/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |