Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Abraham Feingold |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 1995) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 16 The Drive London NW11 9SR |
Director Name | Clare Feingold |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive London NW11 9SR |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(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 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
23 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
9 December 2003 | Return made up to 17/01/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 February 1999 | Return made up to 17/01/99; no change of members (4 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) |
6 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
15 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 May 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 17/01/96; full list of members (7 pages) |
26 March 1996 | Accounting reference date extended from 30/08 to 30/04 (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (6 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New director appointed (4 pages) |
18 August 1995 | Accounting reference date notified as 30/08 (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 149 clevland street london W1P 5PH (1 page) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 43 wellington avenue london N15 6AX (1 page) |
19 June 1995 | Director resigned (2 pages) |