London
WC1H 9LT
Director Name | Mr Benzion Wosner |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Mordechai Wosner |
---|---|
Status | Closed |
Appointed | 17 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 January 2021) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Cheskel Landau |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Cheskel Landau |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 October 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £713,035 |
Cash | £37,035 |
Current Liabilities | £755,971 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (10 pages) |
---|---|
16 March 2017 | Receiver's abstract of receipts and payments to 27 March 2016 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 27 March 2014 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 27 March 2015 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 27 September 2015 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 14 February 2017 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 27 September 2014 (2 pages) |
16 March 2017 | Receiver's abstract of receipts and payments to 27 September 2016 (2 pages) |
16 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (8 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
7 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (11 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (10 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (10 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (10 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Statement of affairs with form 4.19 (6 pages) |
13 May 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 13 May 2013 (2 pages) |
8 May 2013 | Appointment of receiver or manager (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Appointment of Mr Mordechai Wosner as a secretary (1 page) |
17 February 2012 | Termination of appointment of Cheskel Landau as a secretary (1 page) |
5 January 2012 | Termination of appointment of Cheskel Landau as a director (2 pages) |
11 October 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
29 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Mr Benzion Wosner as a director (2 pages) |
2 September 2010 | Director's details changed for Motty Wosner on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Cheskel Landau on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Motty Wosner on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Cheskel Landau on 1 October 2009 (1 page) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 September 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
8 December 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
16 September 2004 | Return made up to 30/07/04; full list of members
|
10 June 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 43 wellington avenue london N15 6AX (1 page) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (14 pages) |