London
N16 6JJ
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 April 1995(1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Joshua Sternlicht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2001 | Full accounts made up to 30 September 1999 (7 pages) |
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2001 | Application for striking-off (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 April 2000 | Return made up to 11/04/00; full list of members (9 pages) |
7 April 2000 | Director's particulars changed (1 page) |
23 February 2000 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
2 May 1999 | Return made up to 11/04/99; full list of members (9 pages) |
29 April 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 April 1998 | Return made up to 11/04/98; full list of members (9 pages) |
28 August 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
28 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
16 April 1997 | Return made up to 11/04/97; full list of members (9 pages) |
22 May 1996 | Return made up to 11/04/96; full list of members (10 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: c/o grangewoods partnership 66 wigmore street london W1H 0HQ (1 page) |
15 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |