Company NameFriends Of Korat Gag
Company StatusDissolved
Company Number04491359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Elliot Fineman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameMr Meir Uzan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleFashion Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address4 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameMrs Lesley Reena Fineman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 year after company formation)
Appointment Duration12 years, 11 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameMr Michael Peter Woolf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 year after company formation)
Appointment Duration12 years, 11 months (closed 28 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Brinsdale Road
London
NW4 1TB
Director NameMr Jeremy Michael Freedman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenhalgh Walk
London
N2 0DJ
Secretary NameMr Jeremy Michael Freedman
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenhalgh Walk
London
N2 0DJ

Contact

Websitekorat-gag.org

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£32,554
Net Worth£785
Cash£785

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
31 March 2016Application to strike the company off the register (3 pages)
31 July 2015Annual return made up to 22 July 2015 no member list (5 pages)
17 November 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
7 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
21 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
13 August 2013Annual return made up to 22 July 2013 no member list (5 pages)
13 August 2013Director's details changed for Mr Paul Elliot Fineman on 1 May 2013 (2 pages)
13 August 2013Director's details changed for Mr Paul Elliot Fineman on 1 May 2013 (2 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 August 2012Annual return made up to 22 July 2012 no member list (5 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
23 August 2010Director's details changed for Michael Peter Woolf on 22 July 2010 (2 pages)
23 August 2010Director's details changed for Meir Uzan on 22 July 2010 (2 pages)
27 April 2010Termination of appointment of Jeremy Freedman as a secretary (2 pages)
25 September 2009Annual return made up to 22/07/09 (3 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 September 2008Annual return made up to 22/07/08 (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Annual return made up to 22/07/07 (2 pages)
10 October 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Annual return made up to 22/07/06 (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 October 2005Annual return made up to 22/07/05 (2 pages)
15 September 2004Annual return made up to 22/07/04 (5 pages)
24 May 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
13 October 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 October 2003Registered office changed on 13/10/03 from: 89 boundary road london NW8 0RG (1 page)
25 September 2003Annual return made up to 22/07/03
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
22 July 2002Incorporation (27 pages)