London
N3 3AB
Director Name | Jennifer Dobry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 5 Arden Road London N3 3AB |
Secretary Name | Jennifer Dobry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 5 Arden Road London N3 3AB |
Director Name | Jenifer Dobry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 440 West Green Road London N15 3PT |
Secretary Name | Bracha Jade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 440 West Green Road London N15 |
Director Name | Simon Michelle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | 440 West Green Road London N15 3PT |
Secretary Name | Phserowsky Sydney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1995) |
Role | Company Director |
Correspondence Address | 3/15 Northwood Hall Hornsey Lane London N6 5PH |
Director Name | Sydney Solomons |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2000) |
Role | Administrator |
Correspondence Address | 5 Arden Road London N3 3AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5 Arden Road London N3 3AB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Application for striking-off (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
20 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
3 October 2002 | Full accounts made up to 31 January 2002 (2 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 440 west green road london N15 3PJ (1 page) |
25 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
15 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
21 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
8 May 1999 | Return made up to 12/01/99; no change of members (4 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Return made up to 12/01/97; no change of members (6 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 3/15 northwood hall hornsey lane london N6 5PH (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
13 May 1996 | Return made up to 12/01/96; no change of members (4 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
21 November 1995 | Resolutions
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 5 arden road finchley london N3 (1 page) |
4 July 1995 | First Gazette notice for compulsory strike-off (1 page) |