London
N16 5BS
Director Name | Eliyah Susitzky |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 25 September 2001(1 day after company formation) |
Appointment Duration | 9 years (resigned 13 October 2010) |
Role | Co Director |
Correspondence Address | 47 Carlton Mansions Holmleigh Road London N16 5PX |
Secretary Name | Mr Moses Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 day after company formation) |
Appointment Duration | 9 years (resigned 13 October 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 138 Kyverdale Road London N16 6PR |
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2010(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knightland Road London E5 9HS |
Director Name | Mr Jacob Friedman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2010(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Knightland Road London E5 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49 Saint Kildas Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | Hersh Padwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,084 |
Cash | £1,853 |
Current Liabilities | £107,157 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 37 knightland road hackney london t/no EGL457651. Outstanding |
---|---|
15 March 2004 | Delivered on: 18 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 37 knightland road, london, E5 9HR, t/n EGL457651. Outstanding |
9 March 2004 | Delivered on: 12 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 2004 | Delivered on: 27 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 37 knightland road, london t/no EGL457651. Outstanding |
23 April 2002 | Delivered on: 30 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 21 totteridge rd,enfield,EN3 6NE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 April 2002 | Delivered on: 30 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £86,250.00 and all other moneys due or to become due from the company to the chargee. Particulars: 21 totteridge road,enfield EN3 6NE. Outstanding |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Registration of charge 042927790006, created on 29 October 2014 (40 pages) |
30 October 2014 | Registration of charge 042927790006, created on 29 October 2014 (40 pages) |
26 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
2 March 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-03-02
|
31 December 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
31 December 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Mr Moses Rubin as a director (2 pages) |
4 July 2011 | Appointment of Mr Moses Rubin as a director (2 pages) |
3 July 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
3 July 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
3 July 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
3 July 2011 | Termination of appointment of Jacob Friedman as a director (1 page) |
18 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
2 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
2 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
15 November 2010 | Appointment of Mr. Jacob Friedman as a director (2 pages) |
15 November 2010 | Appointment of Mr. Jacob Friedman as a director (2 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
14 November 2010 | Appointment of Mr Jacob Friedman as a director (2 pages) |
14 November 2010 | Termination of appointment of Eliyah Susitzky as a director (1 page) |
14 November 2010 | Termination of appointment of Eliyah Susitzky as a director (1 page) |
14 November 2010 | Appointment of Mr Jacob Friedman as a director (2 pages) |
14 November 2010 | Termination of appointment of Moses Rubin as a secretary (1 page) |
14 November 2010 | Termination of appointment of Moses Rubin as a secretary (1 page) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
26 August 2010 | Notice of appointment of receiver or manager (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
15 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
9 November 2007 | Return made up to 24/09/07; change of members (6 pages) |
9 November 2007 | Return made up to 24/09/07; change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
23 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 24/09/03; full list of members (6 pages) |
7 January 2004 | Return made up to 24/09/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 115 craven park road, stamford hill, london, N15 6BL (1 page) |
22 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 115 craven park road, stamford hill, london, N15 6BL (1 page) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 115 craven park rd, london, N15 6BL (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 115 craven park rd, london, N15 6BL (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 39A leicester road, salford, M7 4AS (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 39A leicester road, salford, M7 4AS (1 page) |
19 October 2001 | Director resigned (1 page) |
24 September 2001 | Incorporation (11 pages) |
24 September 2001 | Incorporation (11 pages) |