London
NW11 6RA
Secretary Name | Dana Borderes |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 13 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 55 Denman Drive South London NW11 6RA |
Secretary Name | Mr Harry Jonathan Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Holly Park Finchley London N3 3JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Denman Drive South London NW11 6RA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£789 |
Cash | £3 |
Current Liabilities | £792 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 December 2003 | Return made up to 27/10/03; full list of members
|
6 November 2003 | Registered office changed on 06/11/03 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 27/10/02; full list of members (6 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 November 2001 | Return made up to 27/10/01; full list of members
|
18 December 2000 | Return made up to 27/10/00; full list of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 76 gascony avenue london NW6 4NE (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 October 1999 | Incorporation (17 pages) |