Crews Hill
Enfield
Middlesex
EN2 9BZ
Director Name | Mr Eli Levin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Theydon Road London E5 9NA |
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Theydon Road London E5 9NA |
Director Name | Mr Mark Cain |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead Lodge Epping Road Roydon CM19 5HU |
Director Name | Anthony John Martelli |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cypress Avenue Crews Hill Enfield Middlesex EN2 9BZ |
Director Name | Ian Walter Gordon Chance |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanwyck Gardens Romford Essex RM3 7JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £97,308 |
Cash | £16,581 |
Current Liabilities | £554,183 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 19 November 2017 (11 pages) |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (9 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (9 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2016 | Liquidators statement of receipts and payments to 19 November 2015 (9 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (9 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (9 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
28 November 2013 | Appointment of a voluntary liquidator (2 pages) |
28 November 2013 | Appointment of a voluntary liquidator (2 pages) |
20 November 2013 | Administrator's progress report to 15 November 2013 (11 pages) |
20 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 November 2013 | Administrator's progress report to 15 November 2013 (11 pages) |
20 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2013 | Administrator's progress report to 18 May 2013 (9 pages) |
25 June 2013 | Administrator's progress report to 18 May 2013 (9 pages) |
5 February 2013 | Result of meeting of creditors (2 pages) |
5 February 2013 | Result of meeting of creditors (2 pages) |
16 January 2013 | Statement of administrator's proposal (27 pages) |
16 January 2013 | Statement of administrator's proposal (27 pages) |
29 November 2012 | Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 29 November 2012 (2 pages) |
23 November 2012 | Appointment of an administrator (1 page) |
23 November 2012 | Appointment of an administrator (1 page) |
26 October 2012 | Director's details changed for Mr Joseph Lipschitz on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Eli Levin on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Eli Levin on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Joseph Lipschitz on 25 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Ian Chance as a director (1 page) |
22 October 2012 | Termination of appointment of Mark Cain as a director (1 page) |
22 October 2012 | Termination of appointment of Mark Cain as a director (1 page) |
22 October 2012 | Termination of appointment of Ian Chance as a director (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2011 | Appointment of Mr Joseph Lipschitz as a director (2 pages) |
15 August 2011 | Appointment of Mr Joseph Lipschitz as a director (2 pages) |
15 August 2011 | Termination of appointment of Anthony Martelli as a director (1 page) |
15 August 2011 | Appointment of Mr Eli Levin as a director (2 pages) |
15 August 2011 | Appointment of Mr Eli Levin as a director (2 pages) |
15 August 2011 | Termination of appointment of Anthony Martelli as a director (1 page) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
7 August 2009 | Return made up to 22/04/09; full list of members (6 pages) |
7 August 2009 | Return made up to 22/04/09; full list of members (6 pages) |
10 February 2009 | Return made up to 22/04/08; full list of members (6 pages) |
10 February 2009 | Return made up to 22/04/08; full list of members (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Ad 22/03/07--------- £ si 1250@1=1250 £ ic 96000/97250 (2 pages) |
23 April 2007 | Ad 22/03/07--------- £ si 1250@1=1250 £ ic 96000/97250 (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 5 margaret road romford essex RM2 5SH (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 5 margaret road romford essex RM2 5SH (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
23 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
23 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
15 July 2004 | Return made up to 22/04/04; full list of members (8 pages) |
15 July 2004 | Return made up to 22/04/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 June 2002 | Ad 30/05/02--------- £ si 1000@1=1000 £ ic 95000/96000 (2 pages) |
13 June 2002 | Ad 30/05/02--------- £ si 1000@1=1000 £ ic 95000/96000 (2 pages) |
28 May 2002 | Return made up to 22/04/02; full list of members
|
28 May 2002 | Return made up to 22/04/02; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
4 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
28 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
20 April 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
20 April 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 July 1998 | Return made up to 22/04/98; full list of members (8 pages) |
21 July 1998 | Return made up to 22/04/98; full list of members (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 November 1996 | Ad 27/03/96--------- £ si 5000@1 (2 pages) |
26 November 1996 | Ad 27/03/96--------- £ si 5000@1 (2 pages) |
7 November 1996 | £ nc 100000/150000 20/03/96 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | £ nc 100000/150000 20/03/96 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
30 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Ad 22/04/92--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |
10 July 1992 | Ad 22/04/92--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages) |