Hampstead Way
London
NW11 7HG
Director Name | Mr Victor Alain Harari |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Mr Victor Alain Harari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mrs Wendy Susan Dunitz |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mountview Close Hampstead London NW11 7HG |
Director Name | Mrs Jennifer Brenda Harari |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mr Martin Charles Isaacs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frognal Way London NW3 6NE |
Secretary Name | Gregory Sean Doffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Solicitor |
Correspondence Address | 5 Southover London N12 7JG |
Secretary Name | Mr Martin Charles Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Frognal Way London NW3 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 8 Leeside Industrial Estate Garman Road London N17 0QH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (2 pages) |
6 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 28 ashburton grove london N7 7AA (1 page) |
29 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: c/o the doffman isaacs prtn the coach house 62A frognal london NW3 6XG (1 page) |
25 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
22 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 June 1999 | Ad 16/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |