Stamford Hill
London
N16 6UE
Secretary Name | Myer Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1999(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Michael Saberski |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Hurstdene Gardens London N15 6NA |
Director Name | Eliezer Bindiger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1992(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1996) |
Role | Teacher |
Correspondence Address | 5 Regent Court London N16 5LP |
Secretary Name | Mr Nathan Benjamin Eckstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairholt Road London N16 5HW |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Trustees Of Mya Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,774 |
Cash | £92 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 March 1992 | Delivered on: 27 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 st georges road, barnet t/n MX96856. Outstanding |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 March 2013 | Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page) |
5 March 2013 | Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Myer Rothfeld on 5 April 2012 (1 page) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary myer rothfeld (1 page) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary myer rothfeld (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
14 April 2008 | Return made up to 03/03/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page) |
21 May 2007 | New director appointed (4 pages) |
21 May 2007 | New director appointed (4 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
22 June 2006 | Return made up to 03/03/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
22 February 2005 | Return made up to 03/03/05; full list of members (7 pages) |
22 February 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 146 new cavendish street london W1M 7FG (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 146 new cavendish street london W1M 7FG (1 page) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
6 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 25 egerton road london N16 (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 25 egerton road london N16 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Return made up to 03/03/99; no change of members
|
10 December 1999 | Return made up to 03/03/99; no change of members
|
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 03/03/98; full list of members (6 pages) |
15 January 1999 | Return made up to 03/03/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 May 1997 | Return made up to 03/03/97; full list of members (7 pages) |
25 May 1997 | Return made up to 03/03/97; full list of members (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 03/03/96; full list of members (6 pages) |
3 June 1996 | Return made up to 03/03/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Return made up to 03/03/95; full list of members (6 pages) |
5 July 1995 | Return made up to 03/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 March 1992 | Incorporation (13 pages) |
3 March 1992 | Incorporation (13 pages) |
3 March 1992 | Incorporation (13 pages) |