London
NW11 0HU
Secretary Name | Mrs Denise Kim Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lincoln Close Bishops Stortford Hertfordshire CM23 4EX |
Director Name | Uri Yehuda |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 52 Goldbeaters Grove Edgware Middlesex HA8 0QB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £547 |
Net Worth | -£32,823 |
Current Liabilities | £32,823 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
22 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 83 leonard street london EC2A 4QS (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |