London
N12 8LY
Secretary Name | Mr Joseph Bodner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(1 day after company formation) |
Appointment Duration | 16 years, 3 months (closed 28 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | David Michael Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2005(4 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Mr Joseph Bodner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(5 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Martin Stimler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grosvenor Gardens London NW11 0HG |
Secretary Name | Mr Barry Yehuda Bodner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmcroft Avenue London NW11 0RS |
Director Name | Joseph Bodner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2001) |
Role | Secretary |
Correspondence Address | 66 Holmleigh Road London N16 5PY |
Director Name | Mr Barry Yehuda Bodner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmcroft Avenue London NW11 0RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £166,881 |
Cash | £21,934 |
Current Liabilities | £186,926 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 January |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (11 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (11 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (11 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (11 pages) |
16 April 2014 | Registered office address changed from Hallsewelle House 1 Hallswelle Road London NW11 0DH on 16 April 2014 (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Statement of affairs with form 4.19 (4 pages) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Current accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
3 January 2014 | Current accounting period shortened from 4 January 2013 to 3 January 2013 (1 page) |
4 October 2013 | Termination of appointment of Martin Stimler as a director (1 page) |
4 October 2013 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
4 January 2013 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
10 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Secretary's details changed for Joseph Bodner on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Joseph Bodner on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Michael Davis on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Myriam Bodner on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Joseph Bodner on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Myriam Bodner on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Joseph Bodner on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Michael Davis on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 06/02/06; full list of members (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
24 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
15 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
5 March 2002 | Secretary's particulars changed (1 page) |
28 February 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
21 February 2002 | Ad 07/02/01-08/02/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
6 February 2001 | Incorporation (17 pages) |