Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at 1 | Ms Esther Silberstein 50.00% Ordinary |
---|---|
1 at 1 | Yehuda Silberstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,469 |
Cash | £382 |
Current Liabilities | £9,384 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Director appointed myer rothfeld (1 page) |
22 January 2009 | Director appointed myer rothfeld (1 page) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
17 January 2008 | Return made up to 08/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 08/12/07; no change of members (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
18 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
1 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Return made up to 08/12/04; full list of members (6 pages) |
25 November 2004 | Return made up to 08/12/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
10 April 2003 | Return made up to 08/12/02; full list of members (6 pages) |
10 April 2003 | Return made up to 08/12/02; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
23 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 08/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 08/12/99; full list of members (6 pages) |
9 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
4 March 1999 | Company name changed topquest properties LTD\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed topquest properties LTD\certificate issued on 05/03/99 (2 pages) |
8 December 1998 | Incorporation (15 pages) |