London
NW2 2BT
Director Name | Ms Hephzibah Rivka Rudofsky |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 March 2005) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 11 Ranulf Road London NW2 2BT |
Secretary Name | Ms Hephzibah Rivka Rudofsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 March 2005) |
Role | Consultant- Laboratory Service |
Country of Residence | England |
Correspondence Address | 11 Ranulf Road London NW2 2BT |
Director Name | Daniel Jonathan Rudy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 1 Netherhall Gardens London NW3 5RN |
Secretary Name | Mr Steven Zachariah Rudofsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranulf Road London NW2 2BT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,024 |
Cash | £23,620 |
Current Liabilities | £3,596 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
12 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
19 May 2003 | Return made up to 19/05/03; full list of members
|
16 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 20 furnival street london EC4A 1BN (1 page) |
27 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
1 June 2000 | Full accounts made up to 31 May 1999 (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members
|
23 June 1999 | Registered office changed on 23/06/99 from: 124/130 seymour place london W1H 6AA (1 page) |
23 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
23 June 1999 | Return made up to 19/05/99; no change of members
|
18 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
19 May 1997 | Incorporation (18 pages) |