London
N15 6LX
Secretary Name | Batia Warhaftig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 1 Northdene Gardens London N15 6LX |
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,152 |
Cash | £33 |
Current Liabilities | £447,689 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (1 page) |
3 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 1 northene gardens london N15 6LX (1 page) |
18 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 November 2001 | Return made up to 28/09/01; full list of members
|
18 October 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 28/09/00; full list of members (6 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 5 north end road london NW11 7RJ (1 page) |
1 August 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 January 2000 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (12 pages) |