London
NW11 0DH
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 April 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Overlea Road Springfield Park London E5 9BG |
Director Name | Mr Meir Eichler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Mr Phillip Shragy Oppman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2007) |
Role | Property |
Country of Residence | England |
Correspondence Address | 18 Saltire Gardens Salford Manchester M7 4BG |
Secretary Name | Mr Jonathan David Goldblatt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Holden Road Salford Manchester Lancashire M7 4LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(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 | 02 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fieldgrange Estates 50.00% Ordinary |
---|---|
1 at £1 | Judah Feldman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,726 |
Cash | £70,153 |
Current Liabilities | £1,080 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 January |
19 January 2006 | Delivered on: 4 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maes y ffynnon penrhosgarnedd bangor and part of land on the east side of coed y maes penrhosgarnedd bangor, t/n's CYM120798 and WA746153 (part),. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
19 January 2006 | Delivered on: 4 February 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Return made up to 02/12/08; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Appointment terminated director meir eichler (1 page) |
4 July 2008 | Appointment terminated secretary jonathan goldblatt (1 page) |
27 February 2008 | Return made up to 02/12/07; full list of members (4 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
12 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
12 January 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Incorporation (9 pages) |