London
NW11 0RR
Director Name | Mr Yaacov Zvi Kahn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elmcroft Avenue London NW11 0RR |
Secretary Name | Mrs Mirjam Kahn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmcroft Avenue London NW11 0RR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: frith park farm chequers lane walton on the hill tadworth surrey KT20 7NQ (1 page) |
12 February 2008 | Statement of affairs (5 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 11/03/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2005 | Return made up to 11/03/05; full list of members
|
5 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
1 June 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
13 April 2004 | Ad 22/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 April 2004 | Company name changed be-trendy LIMITED\certificate issued on 01/04/04 (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (3 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (17 pages) |