London
N16 6ET
Secretary Name | Sheila Leah Leifer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2007(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2010) |
Role | Company Director |
Correspondence Address | 16 Portland Avenue London N16 6ET |
Director Name | Mrs Clara Gottlieb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Darenth Road London N16 6EB |
Secretary Name | Shmuel Shmelke Biderman |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 09 June 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2007) |
Role | Company Director |
Correspondence Address | 15 Leadale Road London N16 6BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2009 | Notice of move from Administration to Dissolution (12 pages) |
16 October 2009 | Notice of move from Administration to Dissolution on 9 October 2009 (12 pages) |
24 July 2009 | Notice of extension of period of Administration (14 pages) |
24 July 2009 | Notice of extension of period of Administration (14 pages) |
17 March 2009 | Statement of administrator's proposal (9 pages) |
17 March 2009 | Statement of administrator's proposal (9 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page) |
7 August 2008 | Appointment of an administrator (1 page) |
7 August 2008 | Appointment of an administrator (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
3 August 2005 | Return made up to 06/05/05; full list of members (2 pages) |
3 August 2005 | Return made up to 06/05/05; full list of members (2 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |