Brooklyn
New York
11211
Secretary Name | Soroh Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 May 2009) |
Role | Mg |
Correspondence Address | 18 Paget Road London N16 5NQ |
Director Name | Mr Moses Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Kyverdale Road London N16 6PR |
Director Name | Joseph Schwartz |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2007) |
Role | Co Director |
Correspondence Address | 50 Portland Avenue London N16 6EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 50 Craven Park Road South Tottenham London N15 6AB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,420 |
Cash | £284 |
Current Liabilities | £151,396 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2008 | Return made up to 18/07/07; full list of members (3 pages) |
3 April 2008 | Return made up to 18/07/06; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 206 high road london N15 4NP (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2006 | New director appointed (2 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 June 2003 | Director resigned (1 page) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | New director appointed (2 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
23 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 August 2000 | Return made up to 18/07/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
13 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
9 December 1998 | Return made up to 18/07/98; full list of members (8 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 132A bethune road london N16 5DS (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 14/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |