London
E5 9BJ
Director Name | Mrs Hindy Biberfeld |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Walk London N16 6BS |
Director Name | Mrs Sarah Halberstam |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ashtead Road London E5 9BG |
Director Name | Mrs Hindy Biberfeld |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Walk London N16 6BS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 February 2015 | Notice of final account prior to dissolution (1 page) |
16 February 2015 | Return of final meeting of creditors (1 page) |
16 February 2015 | Notice of final account prior to dissolution (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 115 craven park road london N15 6BL (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 115 craven park road london N15 6BL (1 page) |
7 September 2007 | Order of court to wind up (1 page) |
7 September 2007 | Order of court to wind up (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
20 April 2007 | Application for striking-off (1 page) |
20 April 2007 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
22 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 June 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (6 pages) |
23 May 2003 | Particulars of mortgage/charge (6 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
8 January 2003 | Particulars of mortgage/charge (6 pages) |
8 January 2003 | Particulars of mortgage/charge (6 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Particulars of mortgage/charge (6 pages) |
28 November 2002 | Particulars of mortgage/charge (6 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 150 clapton common london E5 9AG (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 150 clapton common london E5 9AG (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (6 pages) |
12 November 2002 | Particulars of mortgage/charge (6 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 150 clapton common london E5 9AG (1 page) |
9 May 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 150 clapton common london E5 9AG (1 page) |
9 May 2002 | Return made up to 28/12/01; full list of members (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
1 May 2002 | Particulars of mortgage/charge (6 pages) |
24 April 2002 | Particulars of mortgage/charge (6 pages) |
24 April 2002 | Particulars of mortgage/charge (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: vennit & greaves 115 craven park road london N15 6BL (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: vennit & greaves 115 craven park road london N15 6BL (1 page) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Particulars of mortgage/charge (6 pages) |
22 March 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | Particulars of mortgage/charge (6 pages) |
15 March 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Particulars of mortgage/charge (5 pages) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | Particulars of mortgage/charge (6 pages) |
31 January 2002 | Particulars of mortgage/charge (6 pages) |
31 January 2002 | Particulars of mortgage/charge (6 pages) |
17 January 2002 | Particulars of mortgage/charge (6 pages) |
17 January 2002 | Particulars of mortgage/charge (6 pages) |
8 January 2002 | Particulars of mortgage/charge (6 pages) |
8 January 2002 | Particulars of mortgage/charge (6 pages) |
16 November 2001 | Ad 22/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2001 | Ad 22/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
13 October 2001 | Particulars of mortgage/charge (6 pages) |
5 October 2001 | Particulars of mortgage/charge (6 pages) |
5 October 2001 | Particulars of mortgage/charge (6 pages) |
17 September 2001 | Particulars of mortgage/charge (7 pages) |
17 September 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2001 | Particulars of mortgage/charge (6 pages) |
7 September 2001 | Particulars of mortgage/charge (6 pages) |
7 September 2001 | Particulars of mortgage/charge (6 pages) |
7 September 2001 | Particulars of mortgage/charge (6 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
29 August 2001 | Particulars of mortgage/charge (6 pages) |
29 August 2001 | Particulars of mortgage/charge (6 pages) |
8 August 2001 | Particulars of mortgage/charge (8 pages) |
8 August 2001 | Particulars of mortgage/charge (8 pages) |
27 July 2001 | Particulars of mortgage/charge (6 pages) |
27 July 2001 | Particulars of mortgage/charge (6 pages) |
12 July 2001 | Particulars of mortgage/charge (6 pages) |
12 July 2001 | Particulars of mortgage/charge (6 pages) |
21 June 2001 | Particulars of mortgage/charge (6 pages) |
21 June 2001 | Particulars of mortgage/charge (6 pages) |
10 May 2001 | Particulars of mortgage/charge (6 pages) |
10 May 2001 | Particulars of mortgage/charge (6 pages) |
20 March 2001 | Particulars of mortgage/charge (6 pages) |
20 March 2001 | Particulars of mortgage/charge (6 pages) |
16 March 2001 | Particulars of mortgage/charge (6 pages) |
16 March 2001 | Particulars of mortgage/charge (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 43 wellington avenue london N15 6AX (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 43 wellington avenue london N15 6AX (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
28 December 2000 | Incorporation (14 pages) |
28 December 2000 | Incorporation (14 pages) |