Great Cambridge Road
London
N9 9UP
Secretary Name | Maria Chrysanthou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 December 2007) |
Role | Company Director |
Correspondence Address | 28 Victor Villas Great Cambridge Road London N9 9UP |
Director Name | Jeremy Morris Margolin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993 |
Appointment Duration | 1 year, 11 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 18 Chiltern Avenue Bushey Watford Hertfordshire WD2 3QA |
Director Name | Julian George Margolin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993 |
Appointment Duration | 1 year, 11 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 23 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | Mr Peter Edward Duboff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Linden Lea Hampstead Garden Suburb London N2 0RQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 121 Chase Side Southgate London N14 5HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,174 |
Cash | £2,501 |
Current Liabilities | £28,653 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2007 | Application for striking-off (1 page) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
23 October 2002 | Director's particulars changed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 447 green lanes london N4 1HA (1 page) |
8 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: topical house,unit 15 frogmore road hemel hempstead herts. HP3 7RW. (1 page) |
13 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Director resigned (4 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
7 April 1993 | Ad 02/04/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |