Hampstead Garden Suburb
London
NW11 6PB
Director Name | Milton Zevi Levine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 December 2005) |
Role | Trade Financier |
Correspondence Address | 6 Chester Terrace London NW1 4ND |
Secretary Name | Tracy Sontag |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 December 2005) |
Role | Manager |
Correspondence Address | 4 Mendip Road Bushey Hertfordshire WD23 4QL |
Director Name | Mr Alan Malcolm Rechtman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Secretary Name | Irvin Paul Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 67 Robeson Way Borehamwood Hertfordshire WD6 5RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | Application for striking-off (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 July 2000 (3 pages) |
19 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 1999 | Incorporation (17 pages) |