Northbrook
Il60062
United States
Secretary Name | Julian Sean Turobiner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | PO Box 61 Lamai T. Maret Koh Samui Suratthani 84310 Thailand |
Director Name | Julian Sean Turobiner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 May 2016) |
Role | Auctioneer |
Country of Residence | United States |
Correspondence Address | Po-Box 61 Lamai T. Maret Koh Samui Suratthani 84310 Thailand |
Director Name | Mr John Beesley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Taxi Garage Proprietor |
Country of Residence | England |
Correspondence Address | 25 Brabourne Crescent Bexleyheath Kent DA7 5QJ |
Director Name | Mr Philip Ernest Pell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackenwood Godolphin Road Weybridge Surrey KT13 0PT |
Secretary Name | Mr John Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Taxi Garage Proprietor |
Country of Residence | England |
Correspondence Address | 25 Brabourne Crescent Bexleyheath Kent DA7 5QJ |
Director Name | Mrs Christine Margaret Kerr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Secretary Name | Mrs Christine Margaret Kerr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Secretary Name | Mrs Christine Margaret Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 5 days (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Secretary Name | Mr Philip Ernest Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Brackenwood Godolphin Road Weybridge Surrey KT13 0PT |
Secretary Name | Reuven Turobiner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 2005(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2007) |
Role | Auctioneer |
Country of Residence | United States |
Correspondence Address | 1760 Pondside Drive Northbrook Il60062 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Reuven Turobiner & Julian Turobiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,459 |
Cash | £20,982 |
Current Liabilities | £4,080 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Julian Sean Turobiner on 1 August 2013 (2 pages) |
7 February 2014 | Director's details changed for Julian Sean Turobiner on 1 August 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Julian Sean Turobiner on 1 August 2013 (1 page) |
7 February 2014 | Secretary's details changed for Julian Sean Turobiner on 1 August 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 January 2013 | Director's details changed for Julian Sean Turobiner on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Julian Sean Turobiner on 1 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Secretary's details changed for Julian Sean Turobiner on 1 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Secretary's details changed for Julian Sean Turobiner on 1 January 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Julian Sean Turobiner on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reuven Turobiner on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Julian Sean Turobiner on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Reuven Turobiner on 8 February 2010 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 April 2008 | Director appointed julian sean turobiner (2 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
24 March 2007 | Return made up to 16/01/07; full list of members
|
9 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 16/01/05; full list of members (2 pages) |
4 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: elizabeth house 76 longbridge road, barking essex IG11 8SF (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Memorandum and Articles of Association (9 pages) |
25 January 2005 | Company name changed london taxi spares LIMITED\certificate issued on 25/01/05 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (17 pages) |