1st Floor 44-46 Whitfield Street
London
W1A 2EA
Director Name | Mr David Philip Rabson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Mr Shimon Yisroel Brander |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wellington Street East Salford M7 4DW |
Director Name | Zalman Roth |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Tachelet Mordechai No. 1 Jerusalem Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor 44-46 Whitfield Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,697 |
Cash | £517 |
Current Liabilities | £38,246 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
8 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
8 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
9 May 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
18 April 2011 | Notice of appointment of receiver or manager (3 pages) |
18 April 2011 | Notice of appointment of receiver or manager (3 pages) |
2 September 2010 | Termination of appointment of Evelyn Israel as a secretary (1 page) |
2 September 2010 | Termination of appointment of Evelyn Israel as a secretary (1 page) |
2 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Termination of appointment of Zalman Roth as a director (1 page) |
2 September 2010 | Termination of appointment of Zalman Roth as a director (1 page) |
2 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
1 September 2010 | Appointment of Mr Chaim Elazar Gwirtz as a director (2 pages) |
1 September 2010 | Termination of appointment of Evelyn Israel as a secretary (1 page) |
1 September 2010 | Termination of appointment of Zalman Roth as a director (1 page) |
1 September 2010 | Termination of appointment of David Rabson as a director (1 page) |
1 September 2010 | Termination of appointment of Zalman Roth as a director (1 page) |
1 September 2010 | Appointment of Mr Chaim Elazar Gwirtz as a director (2 pages) |
1 September 2010 | Termination of appointment of Evelyn Israel as a secretary (1 page) |
1 September 2010 | Termination of appointment of David Rabson as a director (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 01/05/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 01/05/04; full list of members (5 pages) |
27 September 2004 | Return made up to 01/05/04; full list of members (5 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
1 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
1 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (15 pages) |
1 May 2003 | Incorporation (15 pages) |