Highgate
London
N6 4JT
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Murray Hilary Rosen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Fiona Natalie Siegal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courtgate Close Mill Hill London NW7 2JZ |
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 16 Litchfield Way London NW11 6NJ |
Director Name | Mr Charles Mark Margulies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Lordship Road London N16 5ES |
Director Name | Mr Joseph Stern |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hurstdene Gardens London N15 6NA |
Secretary Name | Mr Charles Mark Margulies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Lordship Road London N16 5ES |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 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 | 25 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Calmberry LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
28 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
29 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Return made up to 25/05/08; full list of members (6 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 March 2008 | Appointment terminated director joseph stern (1 page) |
20 March 2008 | Appointment terminated director and secretary charles margulies (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
24 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 September 2007 | Resolutions
|
18 July 2007 | Return made up to 25/05/07; full list of members (4 pages) |
13 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 115 craven park rd london N15 6BL (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (7 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | Incorporation (9 pages) |