London
NW4 1PJ
Secretary Name | Mr Michael Bernard Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years (closed 11 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashley Lane London NW4 1PJ |
Director Name | Mrs Angela Abrahams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashley Lane London NW4 1PJ |
Director Name | Philippe Joseph Schnabel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Amontot Reuville 76560 France Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49 Ashley Lane London NW4 1PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50 at £1 | A. Abrahams 50.00% Ordinary |
---|---|
50 at £1 | M. Abrahams 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (4 pages) |
15 November 2013 | Application to strike the company off the register (4 pages) |
23 August 2013 | Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Registered office address changed from 61 Fitzalan Road London N3 3PG on 23 August 2013 (1 page) |
23 August 2013 | Director's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Registered office address changed from 61 Fitzalan Road London N3 3PG on 23 August 2013 (1 page) |
23 August 2013 | Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages) |
23 August 2013 | Secretary's details changed for Mr Michael Bernard Abrahams on 1 March 2013 (2 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Angela Abrahams on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
24 February 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 61 fitzalan road london N3 3PG (1 page) |
7 March 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 61 fitzalan road london N3 3PG (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |