33a Sunningfield Road Hendon
London
NW4 4QU
Director Name | Richard Colin Cohen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(4 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Secretary Name | Alan Craig Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(4 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 28 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | Alan Craig Samuels |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2005) |
Role | Solicitor |
Correspondence Address | 28 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Director Name | Clifford Cohen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2005) |
Role | Company Dir |
Correspondence Address | Flat 2 Sunny Lodge 33a Sunnyfields Road Hendon Nw4 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 January 2008 | Application for striking-off (1 page) |
16 October 2007 | Return made up to 21/10/06; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
20 October 2005 | Return made up to 21/10/05; full list of members (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
10 May 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
25 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
9 November 2004 | Ad 12/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
24 March 2004 | Return made up to 21/10/03; full list of members (7 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 120 east road london N1 6AA (1 page) |
21 October 2002 | Incorporation (19 pages) |