London
N12 9RU
Director Name | Cheryl Kaufman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Cheryl Ann Kaufman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 days after company formation) |
Appointment Duration | 4 months (resigned 04 August 2009) |
Role | Manager |
Correspondence Address | 3 Copthall Gardens London NW7 2NG |
Secretary Name | Mr Neville David Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 days after company formation) |
Appointment Duration | 4 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 3 Copthall Gardens London NW7 2NG |
Director Name | Sidney Lawrence |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Meta Worms Court Harmony Close London NW11 0JJ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cheryl Ann Kaufman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,303 |
Gross Profit | £64,182 |
Net Worth | -£3,073 |
Current Liabilities | £45,741 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
2 July 2013 | Registered office address changed from 1 Bentinck Street London W1U 2ED on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 1 Bentinck Street London W1U 2ED on 2 July 2013 (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Termination of appointment of Sidney Lawrence as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Appointment of Cheryl Kaufman as a director (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Appointment of Mrs Cheryl Ann Kaufman as a secretary (1 page) |
25 March 2010 | Director's details changed for Sidney Lawrence on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Director appointed sidney lawrence (2 pages) |
6 August 2009 | Appointment terminated director cheryl kaufman (1 page) |
6 August 2009 | Appointment terminated secretary neville kaufman (1 page) |
20 April 2009 | Director appointed cheryl ann kaufman (2 pages) |
20 April 2009 | Secretary appointed neville david kaufman (1 page) |
20 April 2009 | Resolutions
|
5 April 2009 | Appointment terminated director dunstana davies (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 6-8 underwood street london N1 7JQ (1 page) |
5 April 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 March 2009 | Incorporation (19 pages) |