Finchley
London
N12 7BX
Secretary Name | Diane G Epstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 February 2019) |
Role | Secretary |
Correspondence Address | 11 Rodmell Slope Finchley London N12 7BX |
Director Name | Richard William Pendrill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boscobel Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Secretary Name | Richard William Pendrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boscobel Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Director Name | Douglas Bradley Epstein |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1999(2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 April 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2709 Nw Cascade Street Camas Wa 98607 |
Director Name | Mr Richard David Tobias |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1999(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 July 2011) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 11 Rodmell Slope Finchley London N12 7BX |
Secretary Name | Scott Edward Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 61a Elizabeth Avenue London N1 3BX |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £57,524 |
Current Liabilities | £357,321 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (15 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (15 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (8 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (8 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (8 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (8 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 21 September 2015 (8 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (9 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 21 September 2014 (9 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (9 pages) |
30 July 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 30 July 2014 (2 pages) |
25 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2014 | Court order insolvency:replacement of liquidator o c (9 pages) |
25 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2014 | Court order insolvency:replacement of liquidator o c (9 pages) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Court order insolvency:replacement of liquidator (9 pages) |
15 April 2014 | Court order insolvency:replacement of liquidator (9 pages) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Liquidators statement of receipts and payments to 21 September 2013 (15 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (15 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (15 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 21 September 2012 (17 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 21 September 2012 (17 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 21 September 2012 (17 pages) |
11 November 2011 | Statement of affairs with form 4.19 (5 pages) |
11 November 2011 | Statement of affairs with form 4.19 (5 pages) |
9 November 2011 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 9 November 2011 (2 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Resolutions
|
30 September 2011 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 30 September 2011 (2 pages) |
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Termination of appointment of Richard Tobias as a director (2 pages) |
1 September 2011 | Termination of appointment of Richard Tobias as a director (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Termination of appointment of Douglas Epstein as a director (1 page) |
20 May 2010 | Termination of appointment of Douglas Epstein as a director (1 page) |
10 March 2010 | Director's details changed for Jeffrey Marc Epstein on 12 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey Marc Epstein on 12 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Douglas Bradley Epstein on 12 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Douglas Bradley Epstein on 12 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Director's change of particulars / douglas epstein / 07/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / douglas epstein / 07/05/2009 (1 page) |
3 March 2009 | Return made up to 21/12/08; full list of members (6 pages) |
3 March 2009 | Return made up to 21/12/08; full list of members (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
19 March 2007 | Return made up to 21/12/06; full list of members
|
19 March 2007 | Return made up to 21/12/06; full list of members
|
1 March 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
1 March 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: unit 11 the linen house 253 kilburn lane london W10 4BQ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: unit 11 the linen house 253 kilburn lane london W10 4BQ (1 page) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
13 March 2006 | Return made up to 21/12/05; full list of members (9 pages) |
13 March 2006 | Return made up to 21/12/05; full list of members (9 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (9 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (9 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members
|
21 January 2004 | Return made up to 21/12/03; full list of members
|
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Return made up to 21/12/02; full list of members
|
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Return made up to 21/12/02; full list of members
|
25 January 2003 | New secretary appointed (2 pages) |
29 October 2002 | £ ic 102503/100000 23/09/02 £ sr 2503@1=2503 (1 page) |
29 October 2002 | £ ic 102503/100000 23/09/02 £ sr 2503@1=2503 (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Particulars of contract relating to shares (3 pages) |
28 February 2002 | Particulars of contract relating to shares (3 pages) |
28 February 2002 | Ad 20/12/01--------- £ si 2503@1 (2 pages) |
28 February 2002 | Ad 20/12/01--------- £ si 2503@1 (2 pages) |
24 January 2002 | £ nc 100000/1000000 02/11/01 (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 January 2002 | £ nc 100000/1000000 02/11/01 (1 page) |
17 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
15 February 2001 | Return made up to 21/12/00; full list of members
|
15 February 2001 | Return made up to 21/12/00; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members
|
19 January 2000 | Return made up to 21/12/99; full list of members
|
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
21 December 1998 | Incorporation (17 pages) |
21 December 1998 | Incorporation (17 pages) |