King Edwards Road
London
E9 7SF
Director Name | Daniel Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 February 2007) |
Role | Publisher |
Correspondence Address | Flat 1 17 Parsifal Road London NW6 1UG |
Director Name | Lance Barron David Saldsman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 4 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | Lance Barron David Saldsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 4 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | Daniel Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parklands Court Edgware Middlesex HA8 8JW |
Secretary Name | Christopher Laundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 13b King Edwards Road London E9 7SF |
Director Name | Mr Israel Ami Shpiro |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 11 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Brockley Close Stanmore Middlesex HA7 4QL |
Secretary Name | Philip Martin Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 173 Crescent Road Dagenham Essex RM10 7HR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | My Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2008) |
Correspondence Address | Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ |
Registered Address | 99-101 Farringdon Road London EC1R 3BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,881 |
Cash | £3,627 |
Current Liabilities | £237,551 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Completion of winding up (1 page) |
23 July 2008 | Order of court to wind up (1 page) |
2 June 2008 | Appointment terminated secretary my company secretary LIMITED (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
10 February 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 65 new cavendish street london W1G 7LS (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 99-101 farringdon road london EC1R 3BN (1 page) |
10 January 2006 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 99 EC1R 3BN (1 page) |
24 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 05/02/05; full list of members (6 pages) |
11 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Return made up to 22/02/03; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 60 wharf road london N1 7SF (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (9 pages) |