Barkingside
Ilford
Essex
IG6 1JQ
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 30 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Hillside Road Pinner Middlesex HA5 3YJ |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(14 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 30 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Cottage Tanglewood Close Stanmore Middlesex HA7 3JA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2018) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mrs Lesley Ruth Finger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Cottage Tanglewood Close Stanmore Middlesex HA7 3JA |
Director Name | Mrs Meryl Nina Rosenberg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft Hillside Road Pinner Hill Pinner Middx HA5 3YJ |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Michelle Louise Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 2 Taunton Close Hainauult Ilford Essex IG6 3DN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Mr Terry Malcolm Lichkin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2006 | Delivered on: 24 November 2006 Persons entitled: Anglo Irish Property Lending Limited Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights of the company in respect of any dividends and any other distributions or payment arising in connection with the share;. See the mortgage charge document for full details. Outstanding |
---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
18 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Portland Registrars Limited on 13 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 April 2011 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Portland Registrars Limited on 13 April 2010 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | Director resigned (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
24 November 2006 | Particulars of mortgage/charge (6 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
14 April 2004 | Resolutions
|
13 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
13 April 2004 | New secretary appointed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
16 December 2003 | New director appointed (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 1 conduit street london W1R 9TG (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
8 May 2002 | Director's particulars changed (1 page) |
4 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
19 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
19 April 1999 | Director's particulars changed (1 page) |
25 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
10 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Return made up to 13/04/98; no change of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
14 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
12 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
27 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
22 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
30 January 1995 | New director appointed (2 pages) |
9 June 1994 | Return made up to 13/04/94; full list of members (5 pages) |
13 April 1993 | Incorporation (16 pages) |