Company NameEagle Lodge (Golders Green) Limited
Company StatusDissolved
Company Number02956142
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKenneth Reginald Stanley French
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(2 months, 1 week after company formation)
Appointment Duration2 years (closed 22 October 1996)
RoleChartered Surveyor
Correspondence Address37 Eagle Lodge
Golders Green Road
London
NW11 8BE
Director NameMax Sulzbacher
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(2 months, 1 week after company formation)
Appointment Duration2 years (closed 22 October 1996)
RoleAccountant
Correspondence Address4 Eagle Lodge
Golders Green Road
London
NW11 8BD
Secretary NameMr Henry Samuel Lunzer
NationalityBritish
StatusClosed
Appointed13 October 1994(2 months, 1 week after company formation)
Appointment Duration2 years (closed 22 October 1996)
RoleCompany Director
Correspondence Address173 Hampstead Way
London
NW11 7YA
Director NameMr Henry Samuel Lunzer
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 22 October 1996)
RoleCompany Director
Correspondence Address173 Hampstead Way
London
NW11 7YA
Secretary NameMrs Jennifer Israel
NationalityBritish
StatusClosed
Appointed13 March 1996(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 22 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1346 High Road
Whetstone
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
22 May 1996Application for striking-off (1 page)
29 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
15 November 1995Return made up to 01/10/95; full list of members (6 pages)