London
N16 6RH
Director Name | Mrs Eve Freda Rothfeld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,097 |
Net Worth | £3,523 |
Current Liabilities | £101,785 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
17 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
5 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 May 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
27 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
18 March 2002 | New director appointed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (14 pages) |