London
N15 6DA
Secretary Name | Eliezer Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 24 Riverside Road London N15 6DA |
Secretary Name | Mr Jacob Schreiber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castlewood Road London N16 6DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24 Riverside Road London N15 6DA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Latest Accounts | 26 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
6 April 2006 | Total exemption small company accounts made up to 26 February 2006 (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 26 February 2005 (3 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 March 2004 | Secretary resigned (1 page) |