Finchley
London
N3 3PJ
Director Name | Michael David Preston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Oakhill Park Mews London NW3 7LH |
Secretary Name | Philip Aaronberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(4 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Richard Alfred Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Broughton Avenue Finchley London N3 3ER |
Director Name | Edward Sassoon Cohen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(10 months after company formation) |
Appointment Duration | 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 5/36 Rechov Elroi Building Gimel Jerusalem Israel |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 12 Curzon Street London W1J 5HL on 10 February 2010 (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Application to strike the company off the register (3 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 February 2009 | Accounts made up to 31 December 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2008 | Accounts made up to 31 December 2007 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 curzon street london W1J 5HL (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: flat 3 56 seymour street london W1H 7JJ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 curzon street london W1J 5HL (1 page) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3RD floor suite c 44 george street london W1U 7DU (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 11 cross keys close london W1M 5FY (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 08/03/00; full list of members
|
27 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 April 1999 | Return made up to 08/03/99; no change of members (5 pages) |
23 April 1999 | Return made up to 08/03/99; no change of members (5 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members
|
16 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
13 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
13 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
6 June 1997 | Company name changed alberdale corporate LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed alberdale corporate LIMITED\certificate issued on 09/06/97 (2 pages) |
27 May 1997 | Return made up to 08/03/97; full list of members (7 pages) |
27 May 1997 | Return made up to 08/03/97; full list of members
|
9 May 1997 | Ad 07/01/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Recon 07/01/97 (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Recon 07/01/97 (1 page) |
9 May 1997 | Ad 07/01/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (3 pages) |
29 October 1996 | Accounting reference date notified as 31/08 (1 page) |
29 October 1996 | Accounting reference date notified as 31/08 (1 page) |
11 April 1996 | Company name changed clubsmart LIMITED\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed clubsmart LIMITED\certificate issued on 12/04/96 (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 1996 | Incorporation (9 pages) |