Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
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 |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 December 2000 | Voluntary strike-off action has been suspended (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) |
4 July 1999 | Return made up to 03/05/99; 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 st london W1P 5PH (1 page) |
29 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
26 March 1996 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
16 October 1995 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Accounting reference date notified as 30/06 (1 page) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 6 stoke newington road london N16 7XN (1 page) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | Memorandum and Articles of Association (4 pages) |
19 May 1995 | Resolutions
|
3 May 1995 | Incorporation (16 pages) |