London
N16 6EB
Secretary Name | Shmuel Shmelke Biderman |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 17 February 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 15 Leadale Road London N16 6BZ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 15 Leadale Road London N16 6BZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,437 |
Cash | £171 |
Current Liabilities | £19,173 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Receiver ceasing to act (1 page) |
27 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2006 | Appointment of receiver/manager (1 page) |
9 November 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 43 wellington avenue london N15 6AX (1 page) |
23 July 2003 | Incorporation (14 pages) |