London
E5 9BE
Director Name | Joseph Hochhauser |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 September 1996) |
Role | Secretary |
Correspondence Address | 19 Glaserton Road London N16 |
Director Name | Tzivia Rosenthal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 June 1997(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 1998) |
Role | Company Director |
Correspondence Address | 6 Overlea Road London |
Director Name | Mr Heinrich Frankel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Moresby Road London E5 9LF |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 23 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Appointment terminated director heinrich frankel (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 42 moresby road london E5 9LF (1 page) |
12 March 2008 | Director appointed heinrich frankel (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver ceasing to act (1 page) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 250 stanns road london N15 5EN (1 page) |
4 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1998 | Appointment of receiver/manager (1 page) |
4 August 1998 | Director resigned (1 page) |
24 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
19 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
16 November 1995 | Return made up to 03/08/95; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |