London
N16 6JT
Secretary Name | Mrs Chanie Meisels |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 May 1998(4 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gilda Crescent London N16 6JT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
500 at £1 | Chanie Meisels 50.00% Ordinary |
---|---|
500 at £1 | Moses Meisels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,208 |
Current Liabilities | £72,423 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2012-06-28
|
16 June 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
8 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
8 October 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
8 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
8 October 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
9 January 2009 | Return made up to 14/05/08; full list of members (3 pages) |
9 January 2009 | Return made up to 14/05/08; full list of members (3 pages) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Return made up to 14/05/05; full list of members (2 pages) |
13 September 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
29 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
14 October 2002 | Return made up to 14/05/02; full list of members (6 pages) |
14 October 2002 | Return made up to 14/05/02; full list of members (6 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 June 2001 | Return made up to 14/05/00; full list of members (6 pages) |
25 June 2001 | Return made up to 14/05/00; full list of members (6 pages) |
18 June 2001 | (5 pages) |
18 June 2001 | (5 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 2 llanavor road london NW2 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 2 llanavor road london NW2 (1 page) |
16 April 2000 | (5 pages) |
16 April 2000 | (5 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 43 wellington avenue london N15 6AX (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 43 wellington avenue london N15 6AX (1 page) |
14 May 1998 | Incorporation (15 pages) |
14 May 1998 | Incorporation (15 pages) |