London
N16 6DQ
Secretary Name | Bracha Reichman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 46 Leadale Road London N16 6DQ |
Director Name | Aron Heilpern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2004) |
Role | Manager |
Correspondence Address | 7 Clayton Court Craven Walk London N16 6LU |
Secretary Name | Rachel Heilpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 7 Clayton Court Craven Walk London N16 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Data House 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,241 |
Cash | £309 |
Current Liabilities | £88,452 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 February 2011 | Receiver's abstract of receipts and payments to 26 January 2011 (2 pages) |
17 June 2010 | Notice of appointment of receiver or manager (3 pages) |
24 May 2010 | Restoration by order of the court (4 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 20/07/05; full list of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 115 craven park road london N15 6BL (1 page) |
30 August 2005 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
12 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 7 clayton court craven walk london N16 6BL (1 page) |
9 September 2004 | Particulars of mortgage/charge (6 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (12 pages) |