Finchley Road
London
NW11 6XP
Secretary Name | Charlotte Howard |
---|---|
Nationality | Belgian Eu |
Status | Closed |
Appointed | 06 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 August 2009) |
Role | Secretary |
Correspondence Address | 1-4 Belmont Parade Finchley Road London NW11 6XP |
Director Name | Charlotte Howard |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 29 January 2004(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 August 2009) |
Role | Secretary |
Correspondence Address | 37 Manor Park Crescent Edgware Middlesex HA8 7NE |
Director Name | Jack Goldberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 04 February 2003) |
Role | Consultant |
Correspondence Address | 12 Brondesburylane 235 Willesden Lane London NW2 5RE |
Director Name | Dr David Krasner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 06 February 2003) |
Role | Doctor |
Correspondence Address | 35 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Jack Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2003) |
Role | Consultant |
Correspondence Address | 12 Brondesburylane 235 Willesden Lane London NW2 5RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Statement of affairs (7 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 1-4 belmont parade finchley road temple fortune london NW11 6XP (1 page) |
18 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
29 July 2004 | Return made up to 09/01/04; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: 1-4 belmont parade finchley road temple fortune london NW11 6XP (1 page) |
28 May 2004 | Secretary resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 February 2004 | New director appointed (2 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 65 new cavendish street london W1G 7LS (1 page) |
22 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
25 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Ad 18/12/02--------- £ si [email protected]=6 £ ic 91/97 (2 pages) |
8 February 2003 | Ad 29/01/02--------- £ si 46@1=46 £ ic 45/91 (2 pages) |
11 December 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
3 December 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 February 2002 | Memorandum and Articles of Association (11 pages) |
6 February 2002 | Resolutions
|
9 January 2002 | Incorporation (18 pages) |