London
N8 8RM
Director Name | Zoe Janine Croock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Road London NW3 5NX |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Director Name | Louise Sara Solomon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Director Name | Dr Mark Orlin Berelowitz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 March 2003) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edmunds Walk London N2 0HU |
Secretary Name | Zoe Janine Croock |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 21 Lyndhurst Road London NW3 5NX |
Secretary Name | Mrs Petra Adrienne Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Croxted Road London SE21 8NN |
Registered Address | 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,131 |
Cash | £3,397 |
Current Liabilities | £2,593 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2002 | Application for striking-off (2 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
25 May 2001 | Amen 882-1347 sh alot 22/06/00 (2 pages) |
25 May 2001 | Amen 882-100 sh alot 22/06/00 (2 pages) |
25 May 2001 | Amen 882-1347 sh alot 22/06/00 (2 pages) |
25 May 2001 | Amen 882-1667 sh alot 22/06/00 (2 pages) |
25 May 2001 | Amen 882-1667 sh alot 22/06/00 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1079@1=1079 £ ic 10000/11079 (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1666@1=1666 £ ic 16667/18333 (2 pages) |
25 May 2001 | Amen 882-367 sh alot 22/06/00 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1470@1=1470 £ ic 11079/12549 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 80@1=80 £ ic 13920/14000 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1667@1=1667 £ ic 18333/20000 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1667@1=1667 £ ic 15000/16667 (2 pages) |
25 May 2001 | Amen 882-1666 sh alot 22/06/00 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 294@1=294 £ ic 13626/13920 (2 pages) |
25 May 2001 | Amen 882-1838 sh alot 22/06/00 (2 pages) |
25 May 2001 | Ad 13/02/01--------- £ si 1077@1=1077 £ ic 12549/13626 (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
24 August 2000 | Ad 22/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
12 April 2000 | Incorporation (19 pages) |