50 Town Range
Gibraltar
Director Name | Mr James David Hassan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 7 Centre Plaza Horse Barrack Lane Gibraltar |
Secretary Name | Mr James David Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 7 Centre Plaza Horse Barrack Lane Gibraltar |
Director Name | Anne Vivienne Sternbuch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(9 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 11 December 2001) |
Role | Cd/Property Consultant |
Correspondence Address | 1098 East 22nd Street Brooklyn New York Usa 11210 |
Director Name | Joseph Gutstein |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Golders Rise London NW4 2HX |
Director Name | Esther Rachel Gruenburg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 December 2001) |
Role | Accountant |
Correspondence Address | 11 Shirehall Park London NW4 2QJ |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 8-12 Camden High Street London NW1 0JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £7,574 |
Current Liabilities | £682 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2000 | Annual return made up to 22/02/00 (4 pages) |
10 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 March 1999 | Annual return made up to 22/02/99 (4 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 25 egerton road london N16 6UE (1 page) |
28 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 May 1997 | Annual return made up to 22/02/97 (6 pages) |
9 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
2 May 1996 | Annual return made up to 22/02/96 (6 pages) |
5 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
12 April 1995 | Annual return made up to 22/02/95 (6 pages) |