London
N16 6ET
Director Name | Mr Chaim Zev Leifer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Portland Avenue London N16 6ET |
Secretary Name | Sheila Leah Leifer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 November 2010) |
Role | Company Director |
Correspondence Address | 16 Portland Avenue London N16 6ET |
Director Name | Mr Chaim Zev Leifer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Portland Avenue London N16 6ET |
Secretary Name | Shmuel Shmelke Biderman |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 13 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 15 Leadale Road London N16 6BZ |
Director Name | Shmuel Shmelke Biderman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 March 2005(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2007) |
Role | Co Director |
Correspondence Address | 15 Leadale Road London N16 6BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2010 | Notice of move from Administration to Dissolution on 2 August 2010 (13 pages) |
12 August 2010 | Notice of move from Administration to Dissolution (13 pages) |
15 February 2010 | Notice of extension of period of Administration (1 page) |
15 February 2010 | Notice of extension of period of Administration (1 page) |
25 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Notice of extension of period of Administration (16 pages) |
27 July 2009 | Notice of extension of period of Administration (16 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) |
23 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2007 | Declaration of assistance for shares acquisition (7 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 | 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 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
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 | 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 | Particulars of mortgage/charge (5 pages) |
29 June 2007 | Particulars of mortgage/charge (5 pages) |
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 | 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) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
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 August 2005 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
17 November 2005 | Return made up to 05/08/05; full list of members (6 pages) |
17 November 2005 | Return made up to 05/08/05; full list of members (6 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 43B stamford hill london N16 5SR (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 43B stamford hill london N16 5SR (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (12 pages) |
5 August 2004 | Incorporation (12 pages) |