Stamford Hill
London
N16 6ND
Secretary Name | Mrs Ester Ruchel Teitelbaum |
---|---|
Status | Resigned |
Appointed | 31 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 159 Osbaldeston Road London N16 6ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(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 | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Termination of appointment of Ester Teitelbaum as a secretary (1 page) |
22 January 2010 | Termination of appointment of Ester Teitelbaum as a secretary (1 page) |
8 January 2010 | Termination of appointment of Joseph Teitelbaum as a director (1 page) |
8 January 2010 | Termination of appointment of Joseph Teitelbaum as a director (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
3 September 2009 | Appointment Terminated Director joseph teitelbaum (1 page) |
3 September 2009 | Appointment terminated director joseph teitelbaum (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
6 March 2008 | Accounts made up to 29 February 2008 (1 page) |
15 May 2007 | Return made up to 15/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 15/02/07; full list of members (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 20 the drive edgware HA8 8PT (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 20 the drive edgware HA8 8PT (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (9 pages) |
15 February 2006 | Incorporation (9 pages) |