East Finchley
London
N2 0AR
Director Name | Michael James Laitner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 August 2008) |
Role | Administrator |
Correspondence Address | 17 Bancroft Avenue East Finchley London N2 0AR |
Director Name | Mr Stewart Anthony Laitner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Bancroft Avenue East Finchley London N2 0AR |
Secretary Name | Malka Hannah Laitner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 August 2008) |
Role | Practise Manager |
Correspondence Address | 17 Bancroft Avenue East Finchley London N2 0AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Bancroft Avenue London N2 0AR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,220 |
Cash | £38 |
Current Liabilities | £34,837 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 July 2005 | Location of register of members (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 788-790 finchley road london NW11 7TJ (1 page) |