London
N16 0QQ
Director Name | Mr Chaim Hendler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 22 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Director Name | Elkond Mandler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 June 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 59 Khilas Yakov Bni Brak Israel |
Director Name | Elkana Hendler |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 59 Khilas Yakov Street Bn1 Brak Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 42 St Kildas Road London N16 5BZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 1A garnham street london N16 7JB (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Resolutions
|
11 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 09/10/02; full list of members
|
11 February 2003 | New secretary appointed (2 pages) |
9 October 2001 | Incorporation (12 pages) |