Edgware
Middlesex
HA8 8EL
Secretary Name | Gideon Aaron Spector |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 103 Green Lane Edgware Middlesex HA8 8EL |
Director Name | Edna Carter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 5 Victoria Court Brook Avenue Edgware Middlesex HA8 9XE |
Secretary Name | Sarah Rivka Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Shirehall Gardens London NW4 2QT |
Director Name | Mr Ben Joseph Lewis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 Green Lane Edgware Middlesex HA8 7QD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 24 Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £633,476 |
Gross Profit | £191,392 |
Net Worth | -£6,573 |
Cash | £51 |
Current Liabilities | £114,672 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2008 | Completion of winding up (1 page) |
---|---|
10 April 2007 | Order of court to wind up (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Return made up to 11/10/05; full list of members (6 pages) |
6 January 2005 | Return made up to 11/10/04; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | Return made up to 11/10/03; full list of members
|
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | Director resigned (1 page) |
10 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 31 corsham street london N1 6DR (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (19 pages) |