London
N16 6JL
Secretary Name | Mrs Juliana Tauber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 11c Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
9 at £1 | Robert Thomas Tauber 90.00% Ordinary |
---|---|
1 at £1 | Mrs Juliana Tauber 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,102 |
Cash | £2,436 |
Current Liabilities | £205,760 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 October 1999 | Delivered on: 13 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 portland avenue london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
5 October 1999 | Delivered on: 13 October 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
26 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
29 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
26 April 2004 | Return made up to 24/09/03; full list of members (6 pages) |
26 April 2004 | Return made up to 24/09/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
24 June 2002 | Return made up to 24/09/01; full list of members (6 pages) |
24 June 2002 | Return made up to 24/09/01; full list of members (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
13 December 2000 | Return made up to 24/09/00; full list of members
|
13 December 2000 | Return made up to 24/09/00; full list of members
|
26 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
26 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
6 January 2000 | Ad 01/02/99--------- £ si 8@1 (2 pages) |
6 January 2000 | Ad 01/02/99--------- £ si 8@1 (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Return made up to 24/09/99; full list of members
|
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
26 October 1999 | Return made up to 24/09/99; full list of members
|
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
23 February 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: ashley works ashley road london N17 9LJ (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: ashley works ashley road london N17 9LJ (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 September 1998 | Incorporation (14 pages) |
24 September 1998 | Incorporation (14 pages) |