Kingsbury
London
NW9 0BA
Director Name | Gerhard Drukarz |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Furniture Maker |
Correspondence Address | 22 Woodville Road London NW11 9TN |
Secretary Name | Mrs Jeanne Maxine Lavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coniston Gardens Kingsbury London NW9 0BA |
Secretary Name | Henry Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | 5 Cherry Tree Court Stag Lane Kingsbury London NW9 9AZ |
Director Name | Gabriella Chaya Berrebi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Danescroft Brent Street Hendon London NW4 2QH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 11 Coniston Gardens Kingsbury London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
1 at £1 | Jeanne Maxine Lavi 50.00% Ordinary |
---|---|
1 at £1 | Reuven Lavi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,320 |
Cash | £4 |
Current Liabilities | £16,274 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Termination of appointment of Henry Goldstein as a secretary on 21 May 2012 (1 page) |
1 May 2012 | Appointment of Mrs Jeanne Maxine Lavi as a director on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Gabriella Chaya Berrebi as a director on 30 April 2012 (1 page) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Gabriella Chaya Berrebi on 26 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 13 38-40 upper clapton road london E5 8BQ (1 page) |
16 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 August 2004 | Return made up to 26/05/04; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 March 2004 | New director appointed (2 pages) |
10 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 August 2001 | Return made up to 26/05/01; full list of members
|
29 March 2001 | (4 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (1 page) |
13 June 2000 | Return made up to 26/05/00; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 May 1999 | Incorporation (16 pages) |