London
N16 5UF
Director Name | Richard Anthony Kaufman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(11 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 19 February 2016) |
Role | Company Director |
Correspondence Address | 74 Allerton Road London N16 5UF |
Director Name | Mark Kaufman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 day (resigned 20 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodrows Farm Aldworth Berkshire RG8 9RS |
Secretary Name | Isadora Cyril Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 day (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Wymondham Court Queensmead Estate London NW8 6RD |
Director Name | Isadora Cyril Kaufman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Wymondham Court Queensmead Estate London NW8 6RD |
Secretary Name | Mart Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Flat4 41 Mapesbury Road London Nw2 |
Secretary Name | Maurice Anthony Shirfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 1997) |
Role | Secretary |
Correspondence Address | Penwarne 15 Shenley Hill Radlett Hertfordshire WD7 7AT |
Secretary Name | Barry Joseph Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 99 Devonshire Road Forest Hill London SE23 3LX |
Secretary Name | Maxine Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 116 Southwood Road London SE9 3QS |
Secretary Name | Stewart James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 84 Islington High Street London N1 8EG |
Director Name | Joan Carter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | The Robins 32 Westland Drive Bromley Kent BR2 7HF |
Secretary Name | John Francis Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 32 Hither Farm Road Kidbrooke London SE3 9QT |
Director Name | John Francis Little |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 32 Hither Farm Road Kidbrooke London SE3 9QT |
Secretary Name | Charles Neave Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 58a Oakwood Court Holland Park London W14 8JY |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £332,054 |
Cash | £222 |
Current Liabilities | £4,660 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 27 July 2015 (6 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 27 July 2015 (6 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 27 July 2015 (6 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (5 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 27 January 2015 (5 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (5 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 27 July 2014 (5 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 27 July 2014 (5 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 27 July 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 27 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 27 July 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 27 July 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 27 July 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 27 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (6 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (6 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (6 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from po box 60317 10 orange street london WC2H 7WR (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from po box 60317 10 orange street london WC2H 7WR (1 page) |
21 April 2009 | Appointment of a voluntary liquidator (2 pages) |
21 April 2009 | Appointment of a voluntary liquidator (2 pages) |
16 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2009 | Certificate of removal of voluntary liquidator (1 page) |
16 April 2009 | Certificate of removal of voluntary liquidator (1 page) |
16 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (6 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (6 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (6 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 27 July 2008 (6 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (6 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 27 July 2008 (6 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
17 February 2008 | Liquidators statement of receipts and payments (6 pages) |
15 August 2007 | Liquidators statement of receipts and payments (6 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (6 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (6 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Statement of affairs (6 pages) |
11 August 2006 | Statement of affairs (6 pages) |
11 August 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
19 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
31 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (5 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (5 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 June 2003 | Return made up to 08/04/03; full list of members (5 pages) |
18 June 2003 | Return made up to 08/04/03; full list of members (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
12 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (5 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (5 pages) |
27 April 2001 | Return made up to 08/04/01; full list of members (5 pages) |
27 April 2001 | Return made up to 08/04/01; full list of members (5 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 June 2000 | Particulars of contract relating to shares (4 pages) |
22 June 2000 | Particulars of contract relating to shares (4 pages) |
22 June 2000 | Ad 01/09/99--------- £ si 10@1 (2 pages) |
22 June 2000 | Ad 01/09/99--------- £ si 10@1 (2 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (5 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (5 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
16 April 1996 | Return made up to 08/04/96; full list of members (5 pages) |
16 April 1996 | Return made up to 08/04/96; full list of members (5 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Return made up to 08/04/95; full list of members (12 pages) |
20 April 1995 | Return made up to 08/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 April 1994 | Director resigned;new director appointed (2 pages) |
5 April 1994 | Director resigned;new director appointed (2 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
8 April 1993 | Incorporation (19 pages) |
8 April 1993 | Incorporation (19 pages) |