Hendon
London
NW4 3SL
Secretary Name | Mrs Sharon Kreditor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prothero Gardens Hendon London NW4 3SL |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Sadie Smulovitch |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thurlby Croft Mulberry Close Parson Street London Nw4 |
Secretary Name | Marilyn Lesley Smulovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 81 Highview Avenue Edgware Middlesex HA8 9TY |
Secretary Name | Sadie Smulovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thurlby Croft Mulberry Close Parson Street London Nw4 |
Director Name | Paula Talberg |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 16 Lane Gardens Bushey Heath Hertfordshire WD23 1PE |
Secretary Name | Diogo Xavier Joseph Faria |
---|---|
Status | Resigned |
Appointed | 01 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 121 Spencer Road Osterley Middlesex TW7 4BW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 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 | 16 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2002(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2006) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
65 at £1 | Paul Marcel Kreditor 65.00% Ordinary |
---|---|
35 at £1 | Mrs Sharon Kreditor 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,061 |
Cash | £764,470 |
Current Liabilities | £292,673 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages) |
3 February 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (11 pages) |
30 December 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Langley House Park Road East Finchley London N2 8EY on 30 December 2019 (2 pages) |
27 December 2019 | Declaration of solvency (5 pages) |
27 December 2019 | Appointment of a voluntary liquidator (3 pages) |
27 December 2019 | Resolutions
|
20 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 16/02/2018 (9 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 16/02/2019 (9 pages) |
27 September 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates
|
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page) |
6 March 2018 | Confirmation statement made on 16 February 2018 with no updates
|
6 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
28 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page) |
20 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
6 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 March 2009 | Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 March 2009 | Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from kaynine enterprises LIMITED hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from kaynine enterprises LIMITED hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from kingsley 8 garrick drive hendon london NW4 1HJ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from kingsley 8 garrick drive hendon london NW4 1HJ (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
25 January 2008 | Company name changed buggy LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed buggy LIMITED\certificate issued on 25/01/08 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
11 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (14 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (14 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
25 February 1999 | Return made up to 16/02/99; full list of members (7 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
18 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
26 February 1997 | Return made up to 16/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 16/02/97; full list of members (7 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 81 highview avenue edgware middlesex HA8 9TY (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 81 highview avenue edgware middlesex HA8 9TY (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
10 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
16 February 1994 | Incorporation (11 pages) |
16 February 1994 | Incorporation (11 pages) |