Hampstead
London
NW11 7JE
Director Name | Maurice Stolerman |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Hampstead Way London NW11 7LG |
Director Name | Sydney Stolerman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heathgate Hampstead London NW11 7AR |
Secretary Name | Sydney Stolerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heathgate Hampstead London NW11 7AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,358 |
Gross Profit | £6,022 |
Net Worth | £3,287 |
Cash | £12,771 |
Current Liabilities | £17,348 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2001 | Application for striking-off (1 page) |
23 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 September 2000 | Company name changed ps consignments LTD\certificate issued on 15/09/00 (2 pages) |
8 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
1 April 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 February 1999 | Company name changed paul separates (consignments) li mited\certificate issued on 08/02/99 (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New secretary appointed (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (17 pages) |