London
N16 5BP
Director Name | Mrs Gita Frenkel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2009(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandford Court Bethune Road London N16 5BB |
Director Name | Mrs Martha Wynne Mendes Da Costa |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ifield Road London SW10 9AF |
Director Name | Philip Mendes Da Costa |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ifield Road London Sw10 |
Secretary Name | Mrs Martha Wynne Mendes Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ifield Road London SW10 9AF |
Director Name | Jacob Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 28 Watermint Quay Craven Walk London N16 6DD |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Director Name | Mr Joshua Grunhut |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(8 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 April 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | Termination of appointment of Joshua Grunhut as a director (1 page) |
20 April 2010 | Termination of appointment of Joshua Grunhut as a director (1 page) |
25 March 2010 | Appointment of Mr Joshua Grunhut as a director (2 pages) |
25 March 2010 | Appointment of Mr Joshua Grunhut as a director (2 pages) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (1 page) |
18 February 2010 | Application to strike the company off the register (1 page) |
13 March 2009 | Director appointed mrs gita frenkel (1 page) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 March 2009 | Director appointed mrs gita frenkel (1 page) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Appointment Terminated Director hershel grunhut (1 page) |
12 March 2009 | Appointment terminated director hershel grunhut (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page) |
14 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 04/03/07; full list of members (2 pages) |
31 May 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
31 May 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
8 June 2006 | Return made up to 04/03/06; full list of members (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
3 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
26 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
26 June 2002 | Declaration of assistance for shares acquisition (8 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
18 June 2002 | Registered office changed on 18/06/02 from: 43 chiswick lane london W4 2LR (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 43 chiswick lane london W4 2LR (1 page) |
18 June 2002 | Memorandum and Articles of Association (9 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Memorandum and Articles of Association (9 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2002 | Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2002 | Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New secretary appointed;new director appointed (3 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (3 pages) |
12 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (11 pages) |