Saint Johns Wood Park
London
NW8 6RL
Director Name | The Estate Of The Late Gerald Coren |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Walsingham Saint Johns Wood Park London NW8 6RL |
Director Name | Mr Jonathan Bradley Coren |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Little Acre East End Way Pinner Middlesex HA5 3BS |
Director Name | Mr Paul Simon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hanvrit Ramat Poleg Netanya Israel |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,686 |
Cash | £160,321 |
Current Liabilities | £140,635 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
13 June 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 August 2001 | Accounting reference date shortened from 31/10/00 to 31/01/00 (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Return made up to 24/06/01; no change of members (4 pages) |
1 August 2000 | Return made up to 24/06/00; no change of members (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 146 new cavendish street london W1M 7FG (1 page) |
6 October 1999 | Return made up to 24/06/99; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 22 upper grosvenor street london W1X 9PB (2 pages) |
2 July 1999 | Ad 18/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7UR (1 page) |
21 May 1999 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (17 pages) |