Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director Name | Mr Anthony Rosenberg |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Director Name | Frances Halpern |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 2 years (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Lavenham 1 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Evelyn Rosenberg |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 22 High Firs Radlett Hertfordshire WD7 8BH |
Secretary Name | Evelyn Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 2 years (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 22 High Firs Radlett Hertfordshire WD7 8BH |
Secretary Name | Cyril Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 22 High Firs Radlett Hertfordshire WD7 8BH |
Director Name | Mrs Fiona Rosenberg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£93,139 |
Cash | £18,297 |
Current Liabilities | £127,725 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Statement of affairs (11 pages) |
13 September 2005 | Resolutions
|
8 June 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 May 2004 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
1 August 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
20 May 2002 | Return made up to 09/05/02; full list of members (5 pages) |
9 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
14 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
26 May 2000 | Return made up to 09/05/00; full list of members (5 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 May 1998 (10 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
14 May 1999 | Return made up to 09/05/99; full list of members (5 pages) |
11 June 1998 | Return made up to 09/05/98; full list of members (5 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
9 May 1997 | Incorporation (17 pages) |