South Tottenham
London
N15 6DA
Secretary Name | Meir Weisz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 May 2010) |
Role | Businessman |
Correspondence Address | 19 Riverside Road South Tottenham London N15 6DA |
Director Name | Mr Leonard Lerner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rostrevor Avenue South Tottenham London N15 6LP |
Secretary Name | Mr Simon Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albion Road London N16 9JU |
Director Name | Sheila Esther Brander |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Housewife |
Correspondence Address | 150 Kyverdale Road London N16 6PU |
Secretary Name | Berish Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 61 Darenth Road London N16 6ES |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | Neviersstraat 6 Antwerp Foreign |
Secretary Name | Mr Isac Weisz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Riverside Road South Tottenham London N15 6DA |
Director Name | Aftli Pruzansky |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 199 Kyverdale Road London N16 6PQ |
Director Name | Mordechai Schwartz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2007) |
Role | Businessman |
Correspondence Address | 7 Elm Park Avenue London N15 6AZ |
Director Name | Meyer Weisz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 March 2007(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 February 2008) |
Role | Import Export |
Correspondence Address | 19 Riverside Road London N15 6DA |
Registered Address | 50 Craven Park Road South Tottenham London N15 6AB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,928 |
Cash | £1,157 |
Current Liabilities | £34,816 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Director's change of particulars / isaac weisz / 15/02/2008 (1 page) |
18 March 2008 | Director's Change of Particulars / isaac weisz / 15/02/2008 / Forename was: isaac, now: isac (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 December 2006 | Ad 01/06/05--------- £ si 99@1 (2 pages) |
20 December 2006 | Ad 01/06/05--------- £ si 99@1 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 October 2006 | Return made up to 11/02/06; full list of members (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 11/02/06; full list of members (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
26 January 2006 | Company name changed brand security doors LTD.\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed brand security doors LTD.\certificate issued on 26/01/06 (2 pages) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members
|
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 61 darenth road london N16 6ES (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 61 darenth road london N16 6ES (1 page) |
20 May 2003 | Company name changed rav bariah (U.K.) LTD.\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed rav bariah (U.K.) LTD.\certificate issued on 20/05/03 (2 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 149 albion road london N16 9JU (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 149 albion road london N16 9JU (1 page) |
11 February 2003 | Incorporation (13 pages) |