London
NW11 6NP
Secretary Name | Mr Norman Michael Freed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Norman Michael Freed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Mrs Gail Mandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 10 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Richard Klevan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Flat 7 139 West End Lane London NW6 2PH |
Secretary Name | Richard Klevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Flat 7 139 West End Lane London NW6 2PH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,750 |
Current Liabilities | £371,445 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page) |
16 March 2004 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
29 November 2001 | Auditor's resignation (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 235 old marylebone road london NW1 5QT (1 page) |
7 November 2001 | Return made up to 01/06/01; full list of members (5 pages) |
14 December 2000 | Return made up to 01/06/99; full list of members (6 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Return made up to 01/06/00; full list of members (6 pages) |
14 December 2000 | Restoration by order of the court (2 pages) |
14 December 2000 | Full accounts made up to 30 June 1998 (13 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 December 2000 | Director resigned (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 September 1999 | Auditor's resignation (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1998 | Receiver ceasing to act (1 page) |
9 September 1998 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/06/97; full list of members (6 pages) |
16 February 1998 | Location of register of directors' interests (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: piltdown garage haywards heath road piltdown uckfield east sussex TN22 3XL (1 page) |
16 February 1998 | Location of register of members (1 page) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
29 November 1996 | Return made up to 01/06/96; full list of members (6 pages) |
29 November 1996 | Return made up to 01/06/95; no change of members (4 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Full accounts made up to 30 June 1995 (16 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Resolutions
|
24 July 1995 | Ad 30/06/95--------- £ si 180000@1=180000 £ ic 60000/240000 (2 pages) |
17 July 1995 | £ nc 100000/500000 21/06/95 (1 page) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |