Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1994(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 4 Amhurst Parade Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2000 | Application for striking-off (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 June 1999 | Return made up to 18/10/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 18/10/96; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 May 1996 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
22 December 1995 | Return made up to 18/10/95; full list of members (8 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 149 cleveland road london W1P 5PH (1 page) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Ad 25/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |