Romford
Essex
RM1 1RA
Secretary Name | Barbara Shirley Shifrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 September 2008) |
Role | Secretary |
Correspondence Address | 18 South Street Romford Essex RM1 1RA |
Director Name | Ramon Vega |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Oak Hill Avenue Hampstead London NW3 7RE |
Secretary Name | Mr Peter Martin Shifrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 South Street Romford Essex RM1 1RA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£138,228 |
Cash | £52 |
Current Liabilities | £272,220 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2008 | Application for striking-off (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: sterling house langston road loughton essex IG10 3FA (1 page) |
8 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 07/05/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 May 2004 | Return made up to 07/05/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 July 1999 | Return made up to 07/05/99; full list of members
|
12 August 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
22 June 1998 | Company name changed shifrini jewellers LIMITED\certificate issued on 23/06/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Incorporation (14 pages) |