Northwood
Middlesex
HA6 2TR
Director Name | Mr Meir Uzan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Fashion Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Mrs Lesley Reena Fineman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 year after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Mr Michael Peter Woolf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 year after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Brinsdale Road London NW4 1TB |
Director Name | Mr Jeremy Michael Freedman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenhalgh Walk London N2 0DJ |
Secretary Name | Mr Jeremy Michael Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenhalgh Walk London N2 0DJ |
Website | korat-gag.org |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,554 |
Net Worth | £785 |
Cash | £785 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 July 2015 | Annual return made up to 22 July 2015 no member list (5 pages) |
17 November 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 August 2014 | Annual return made up to 22 July 2014 no member list (5 pages) |
21 March 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
13 August 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
13 August 2013 | Director's details changed for Mr Paul Elliot Fineman on 1 May 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Paul Elliot Fineman on 1 May 2013 (2 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
6 August 2012 | Annual return made up to 22 July 2012 no member list (5 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 August 2011 | Annual return made up to 22 July 2011 no member list (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 August 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
23 August 2010 | Director's details changed for Michael Peter Woolf on 22 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Meir Uzan on 22 July 2010 (2 pages) |
27 April 2010 | Termination of appointment of Jeremy Freedman as a secretary (2 pages) |
25 September 2009 | Annual return made up to 22/07/09 (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Annual return made up to 22/07/08 (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Annual return made up to 22/07/07 (2 pages) |
10 October 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Annual return made up to 22/07/06 (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Annual return made up to 22/07/05 (2 pages) |
15 September 2004 | Annual return made up to 22/07/04 (5 pages) |
24 May 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
13 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 89 boundary road london NW8 0RG (1 page) |
25 September 2003 | Annual return made up to 22/07/03
|
14 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
22 July 2002 | Incorporation (27 pages) |