Radlett
Hertfordshire
WD7 8BJ
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Errol Alan Lipman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 January 2005(4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Winnington Road London N2 0TY |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,063 |
Cash | £49,392 |
Current Liabilities | £14,329 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (9 pages) |
17 January 2009 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (6 pages) |
11 September 2007 | Appointment of a voluntary liquidator (1 page) |
11 September 2007 | Declaration of solvency (3 pages) |
11 September 2007 | Resolutions
|
10 September 2007 | Registered office changed on 10/09/07 from: 94-96 great north road london N2 0NL (1 page) |
16 February 2007 | Resolutions
|
15 February 2007 | Return made up to 14/01/07; bulk list available separately (8 pages) |
6 July 2006 | Full accounts made up to 31 January 2006 (18 pages) |
8 February 2006 | Return made up to 14/01/06; bulk list available separately (8 pages) |
9 February 2005 | New director appointed (3 pages) |
17 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 2005 | Application to commence business (2 pages) |
14 January 2005 | Incorporation (74 pages) |