London
E5 9BN
Secretary Name | Leah Lichtman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(2 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 October 2007) |
Role | Cd Sec |
Correspondence Address | 21 Lingwood Road London E5 9BN |
Director Name | Jacques Lewkovic |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 2006) |
Role | Co Director |
Correspondence Address | A Van Dyckstraat 70 Antwerpen 2018 Foreign |
Director Name | Silvie Lewkovic |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Autonent 2000wy Primi Albertui 19 Awtwirp 2680 Belgium |
Secretary Name | Teresa Lefkovitds |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 05 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Autonint 2000nu Prims Albertui 19 Awtwerp 2600 Belgium |
Director Name | Issac Herzog |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 March 2006(5 years after company formation) |
Appointment Duration | 3 months (resigned 08 June 2006) |
Role | Co Direcror |
Correspondence Address | 167 Kyverdale Road London N16 6PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21 Lingwood Road London E5 9BN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2007 | Application for striking-off (1 page) |
16 May 2007 | Annual return made up to 16/02/06
|
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 July 2005 | Annual return made up to 16/02/05 (4 pages) |
9 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
7 July 2004 | Annual return made up to 16/02/04 (4 pages) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Annual return made up to 16/02/03
|
20 May 2003 | Resolutions
|
17 May 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
27 November 2002 | Memorandum and Articles of Association (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
10 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2001 | Incorporation (19 pages) |