London
NW1 6BY
Secretary Name | Mr Ruven Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a The Ridgeway Golders Green London NW11 8TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenur London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,623 |
Net Worth | -£23,034 |
Cash | £1,250 |
Current Liabilities | £41,502 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Appointment of a voluntary liquidator (1 page) |
21 February 2002 | Statement of affairs (5 pages) |
14 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 13 station road london N3 2SB (1 page) |
31 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
11 September 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
20 January 2000 | Return made up to 06/01/00; full list of members (5 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 January 1999 | Incorporation (18 pages) |