London
N16 6UE
Director Name | Pinchas Wilhelm |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2002) |
Role | Food Superviser |
Correspondence Address | 51 Alexandra Road London NW4 2RX |
Secretary Name | Yocheued Wilhelm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2002) |
Role | Teacher |
Correspondence Address | 51 Alexandra Road London NW4 2RX |
Director Name | Mrs Eve Freda Rothfeld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 4 Amhurst Parade Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,321 |
Cash | £40 |
Current Liabilities | £32,325 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2001 | Return made up to 01/07/00; no change of members (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
8 May 2000 | Return made up to 01/07/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
2 July 1999 | Receiver ceasing to act (3 pages) |
2 July 1999 | Receiver ceasing to act (3 pages) |
2 July 1999 | Receiver ceasing to act (1 page) |
2 June 1999 | Appointment of receiver/manager (1 page) |
2 June 1999 | Appointment of receiver/manager (1 page) |
2 June 1999 | Appointment of receiver/manager (1 page) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 January 1999 | Return made up to 01/07/98; no change of members (4 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page) |
9 January 1998 | Return made up to 01/07/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 December 1996 | Return made up to 01/07/95; full list of members (6 pages) |
16 December 1996 | Return made up to 01/07/94; full list of members (6 pages) |
16 December 1996 | Return made up to 01/07/96; full list of members (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
8 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |