Austell Gardens Mill Hill
London
NW7 4NS
Director Name | Philip Joseph Benezra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crown Close London NW7 4HN |
Secretary Name | Laurence Ian Benezra |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chatsworth Austell Gardens Mill Hill London NW7 4NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Langley & Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Appointment of a voluntary liquidator (1 page) |
9 January 1998 | Statement of affairs (7 pages) |
9 January 1998 | Resolutions
|
18 December 1997 | Registered office changed on 18/12/97 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
2 February 1997 | Return made up to 15/11/96; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
14 April 1996 | Return made up to 15/11/95; full list of members (8 pages) |
31 March 1995 | Ad 15/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
31 March 1995 | Accounting reference date notified as 31/01 (1 page) |