London
NW11 0LR
Director Name | Jonathan Weissbart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 The Pavilion Apartments 34 Saint Johns Wood Road London NW8 7HB |
Director Name | Saul Weissbart |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Andrews Road London NW11 0PH |
Secretary Name | Jonathan Weissbart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 The Pavilion Apartments 34 Saint Johns Wood Road London NW8 7HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32/33 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £106,464 |
Cash | £27,070 |
Current Liabilities | £30,215 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
4 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 June 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
12 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |