Edgware
Middlesex
HA8 9TX
Secretary Name | Helen Barbara Abrahami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 35 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Helen Barbara Abrahami |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Prof Abraham Abrahami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Adam James Abrahami |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2001) |
Role | Property Consultant |
Correspondence Address | 35 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 170 West Hendon Broadway London NW9 7AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£569 |
Cash | £10 |
Current Liabilities | £579 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 December 2001 | Withdrawal of application for striking off (1 page) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 14/02/01; full list of members
|
27 December 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |