London
NW11 7QL
Director Name | Abraham Moses Dunner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(4 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hodford Road London NW11 8WH |
Director Name | Mr David Segal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(17 years after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 03 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sinclair Grove London NW11 9SH |
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 03 November 2009) |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Cornelia Konrad |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Role | Secretary |
Correspondence Address | Lettstrasse 3 Postfach 33 Vaduz Fl-9490 Liechtenstein |
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Director Name | Yitschok Baruch Chaim Dunner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | Property Manager |
Correspondence Address | 125 Woodstock Avenue London NW11 9RL |
Director Name | Blair Raymond Thorpe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 71a Dartmouth Road London NW2 4EP |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Director Name | Finatrust Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Correspondence Address | Lettstrasse 3 Postfach 33 Fl-9490 Vaduz Leichtenstein |
Secretary Name | Finatrust Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1993) |
Correspondence Address | Lettstrasse 3 Postfach 33 Fl-9490 Vaduz Leichtenstein |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
11 July 2009 | Director appointed david segal (1 page) |
11 July 2009 | Appointment terminated director benzion dunner (1 page) |
30 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
16 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 December 2001 | Resolutions
|
23 July 2001 | Return made up to 23/06/01; full list of members
|
8 August 2000 | Resolutions
|
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members
|
6 January 2000 | New director appointed (3 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 130 george street london W1H 5LD (1 page) |
6 September 1999 | Return made up to 23/06/99; full list of members
|
23 September 1998 | Secretary's particulars changed (1 page) |
3 August 1998 | Return made up to 23/06/98; no change of members (8 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 March 1998 | Director resigned (1 page) |
30 December 1997 | £ nc 100/1000 17/12/97 (2 pages) |
18 December 1997 | Return made up to 23/06/97; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (3 pages) |
30 June 1996 | Return made up to 23/06/96; no change of members (6 pages) |
28 June 1995 | Return made up to 23/06/95; full list of members (9 pages) |
23 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
23 May 1995 | Full accounts made up to 31 March 1993 (8 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 13 - 17 new burlington place london W1X 2JP. (1 page) |
14 March 1995 | Memorandum and Articles of Association (8 pages) |
10 March 1995 | Company name changed bevmar investment nominees limit ed\certificate issued on 13/03/95 (2 pages) |