Bunns Lane
Mill Hill
London.
NW7 2DQ
Director Name | Arie Gat |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1994(1 year after company formation) |
Appointment Duration | 23 years, 3 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London. NW7 2DQ |
Secretary Name | Mrs Masha Gat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London. NW7 2DQ |
Director Name | Herman Gottselig |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2004) |
Role | Co Director |
Correspondence Address | 3 Simtat Gazit Givatayim Israel |
Secretary Name | Arie Gat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 January 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Haslemere Avenue Hendon London NW4 2PX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(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 | 11 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London. NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Arie Gat 33.33% Ordinary |
---|---|
33 at £1 | Michael Louis Hershkorn 33.33% Ordinary |
33 at £1 | Mrs Masha Gat 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,426 |
Cash | £36,209 |
Current Liabilities | £8,783 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 September 2003 | Delivered on: 24 September 2003 Satisfied on: 5 March 2014 Persons entitled: National Westminster 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: 7 and 7C coronation road ealing t/n NGL547626 and NGL609114. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 September 2003 | Delivered on: 24 September 2003 Satisfied on: 5 March 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1998 | Delivered on: 29 December 1998 Satisfied on: 19 April 2004 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 and 7C coronation road london t/no's NGL547626 NGL609114 and all buildings fixtures and fittings etc and a floating charge the. Undertaking and all property and assets. Fully Satisfied |
21 December 1998 | Delivered on: 29 December 1998 Satisfied on: 5 March 2014 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts from time to time to the credit of the account numbered 64242000 and all other amounts. See the mortgage charge document for full details. Fully Satisfied |
17 July 1997 | Delivered on: 22 July 1997 Satisfied on: 6 March 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 April 2015 | Director's details changed for Michael Louis Hershkorn on 1 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Michael Louis Hershkorn on 1 April 2015 (2 pages) |
8 January 2015 | Director's details changed for Arie Gat on 15 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Michael Louis Hershkorn on 15 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mrs Masha Gat on 15 December 2014 (1 page) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 March 2014 | Satisfaction of charge 4 in full (1 page) |
5 March 2014 | Satisfaction of charge 5 in full (2 pages) |
5 March 2014 | Satisfaction of charge 2 in full (1 page) |
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 January 2013 | Director's details changed for Arie Gat on 1 January 2013 (2 pages) |
5 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Secretary's details changed for Mrs Masha Gat on 1 January 2013 (2 pages) |
5 January 2013 | Director's details changed for Arie Gat on 1 January 2013 (2 pages) |
5 January 2013 | Secretary's details changed for Mrs Masha Gat on 1 January 2013 (2 pages) |
5 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Michael Louis Hershkorn on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Arie Gat on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Michael Louis Hershkorn on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Arie Gat on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
30 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
19 January 2005 | Director resigned (1 page) |
19 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
17 October 2003 | Resolutions
|
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
9 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
30 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
16 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
16 August 1999 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Ad 25/01/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
5 February 1997 | Return made up to 29/01/97; full list of members
|
5 February 1997 | Ad 31/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
16 April 1996 | Resolutions
|
14 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
21 March 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
21 March 1995 | Resolutions
|
9 February 1995 | Return made up to 01/02/95; no change of members (4 pages) |
27 April 1994 | New director appointed (2 pages) |
20 April 1994 | New director appointed (2 pages) |
20 April 1994 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
20 April 1994 | Return made up to 11/02/94; full list of members
|
20 April 1994 | Resolutions
|
23 March 1993 | New director appointed (4 pages) |
23 March 1993 | Registered office changed on 23/03/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 February 1993 | £ nc 100/1000 12/02/93 (1 page) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
24 February 1993 | Secretary resigned (6 pages) |
11 February 1993 | Incorporation (14 pages) |