London
NW4 2PN
Secretary Name | Mrs Sarah Leah Schwartz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 May 2015) |
Role | Secretary |
Correspondence Address | 18 Park View Gardens London NW4 2PN |
Director Name | Maurice Rogosniteky |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cranbourne Gardens London NW11 0HP |
Secretary Name | Rachel Rogosnitzky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Cranbourne Gardens London NW11 0HP |
Secretary Name | Maurice Rogosnitzky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 8 Cranbourne Gardens London NW11 0HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£238,310 |
Cash | £358 |
Current Liabilities | £153,346 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 25 August 2014 (11 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 25 August 2014 (11 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (11 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 25 August 2013 (11 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (9 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 25 August 2012 (9 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 September 2011 | Registered office address changed from 8 Princes Parade Golders Green Road London NW11 9PS on 13 September 2011 (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Statement of affairs with form 4.19 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
2 July 2010 | Director's details changed for Mr Avery Schwartz on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Avery Schwartz on 1 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 July 2008 | Director's change of particulars / avery schwartz / 01/01/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / sarah schwartz / 01/01/2008 (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 8 princes parade golders green road golders green london NW11 (1 page) |
24 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 September 2005 | Return made up to 25/06/05; full list of members (2 pages) |
20 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 2 helenslea avenue london NW11 8ND (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (16 pages) |