Golders Green
London
NW11 0HU
Secretary Name | Mr Mordechai Leib Waldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Courtleigh Gardens London NW11 9QR |
Director Name | Mrs Vivianne Bella Waldman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranbourne Gardens Golders Green London NW11 0HU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Tudor House Llanvanor Road London NW2 2AQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
4 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
16 March 2000 | Return made up to 09/10/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 December 1997 | Secretary's particulars changed (1 page) |
11 December 1997 | Return made up to 09/10/97; full list of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 July 1997 | Resolutions
|
20 June 1997 | Registered office changed on 20/06/97 from: c/o levy gee & partners 66 wigmore street london W1H 0HQ (1 page) |
7 January 1997 | Return made up to 09/10/96; full list of members
|
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
17 June 1996 | Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
9 October 1995 | Incorporation (38 pages) |