Spring Vale Road, Hayfield
High Peak
Derbyshire
SK22 2LD
Director Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Secretary Name | Mr Paul James Tarran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Chapel Hill Stansted Essex CM24 8AQ |
Director Name | Edna Sofer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Marlowes London NW8 6NA |
Director Name | Joseph Arthur Sofer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St John's Wood Park London NW8 6QP |
Secretary Name | Edna Sofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St John's Wood Park London NW8 6QP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | C/O Savoy Asset Management Plc 7 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Application for striking-off (1 page) |
18 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Return made up to 20/07/06; no change of members (7 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 2ND floor 7 hanover square london W15 1HQ (1 page) |
2 August 2005 | Return made up to 20/07/05; no change of members (7 pages) |
25 January 2005 | Return made up to 20/07/04; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: lilly house 13 hanover square london W1S 1HN (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New secretary appointed;new director appointed (3 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 32 queen anne street london W1G 8HD (1 page) |
6 September 2003 | Return made up to 20/07/03; full list of members
|
23 August 2003 | Memorandum and Articles of Association (5 pages) |
23 August 2003 | Us$ nc 0/1000 30/07/03 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Ad 30/07/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
15 August 2003 | Company name changed J.A. sofer & co. LIMITED\certificate issued on 15/08/03 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 8LB (1 page) |
24 November 2000 | Return made up to 20/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Return made up to 20/07/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Return made up to 20/07/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 12 great james street london WC1N 3DR (1 page) |
21 March 1996 | Director resigned (1 page) |
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 17 sun street london EC2M 2PU (1 page) |
30 August 1995 | Accounting reference date notified as 31/03 (1 page) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Ad 20/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 1995 | Incorporation (26 pages) |