London
N16 5JX
Secretary Name | Male Gansburg |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 4 Green Walk London NW4 2AJ |
Director Name | Shalom Schtraks |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 11 months (resigned 26 February 2004) |
Role | Property Manager |
Correspondence Address | 12 Fradel Lodge Schon Field Square London N16 0QQ |
Secretary Name | Shalom Schtraks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 11 months (resigned 26 February 2004) |
Role | Property Manager |
Correspondence Address | 12 Fradel Lodge Schon Field Square London N16 0QQ |
Secretary Name | Mr Isaac Solinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2007) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 63 Darenth Road London N16 6ES |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | £2 |
Cash | £28,534 |
Current Liabilities | £114,333 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/07; full list of members (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 3 kendal parade silver street london N18 1ND (1 page) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 January 2005 | Resolutions
|
3 November 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
14 April 2004 | Return made up to 28/02/04; full list of members
|
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
11 September 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Incorporation (15 pages) |