Lauderdale Road
London
W9 1LY
Secretary Name | Esther Sarig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 October 2014) |
Role | Designer |
Correspondence Address | 163 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Ester Mintz |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2003) |
Role | Designer |
Correspondence Address | 163 Lauderdale Mansions London W9 1LY |
Secretary Name | Gideon Sarig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Ester Sarig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,668 |
Gross Profit | £145,771 |
Net Worth | £110,992 |
Cash | £118,231 |
Current Liabilities | £37,460 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Director's details changed for Gideon Sarig on 28 February 2011 (2 pages) |
5 March 2012 | Director's details changed for Gideon Sarig on 28 February 2010 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Gideon Sarig on 28 February 2011 (2 pages) |
5 March 2012 | Director's details changed for Gideon Sarig on 28 February 2010 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
17 December 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 December 2009 | Administrative restoration application (3 pages) |
16 December 2009 | Administrative restoration application (3 pages) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
8 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 September 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 September 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Director resigned (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
12 June 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 June 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 August 2000 | Full accounts made up to 30 June 1999 (7 pages) |
20 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 July 1997 | Company name changed M.I.A. fabrics LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed M.I.A. fabrics LIMITED\certificate issued on 11/07/97 (2 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
26 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
26 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
10 March 1995 | Return made up to 28/02/95; change of members (6 pages) |
10 March 1995 | Return made up to 28/02/95; change of members (6 pages) |