London
N2 0AN
Director Name | Mrs Georgia Gitelle Devora Abrams |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(59 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Lodge Fitzroy Park London N6 6JA |
Secretary Name | Alastair George Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 April 2013) |
Role | Company Director |
Correspondence Address | 3 Rokell Way Frinton On Sea Essex CO13 0RZ |
Director Name | Mr James Leo Rosengarten |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 December 1999) |
Role | Veneer Merchant |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Secretary Name | Maureen Alice Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 22 Falstaff House London N1 6PP |
Secretary Name | Mr James Leo Rosengarten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 December 1999) |
Role | Company Director |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Secretary Name | Mrs Georgia Gitelle Devora Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1999(60 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Lodge Fitzroy Park London N6 6JA |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
35k at 1 | Ms Georgia Gitelle Devora Abrams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,294,847 |
Cash | £197,332 |
Current Liabilities | £16,347 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 25 November 2012 (5 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 25 November 2012 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (5 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Declaration of solvency (5 pages) |
7 December 2009 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 December 2009 (2 pages) |
7 December 2009 | Declaration of solvency (5 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Resolutions
|
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 November 2009 | Termination of appointment of Georgia Abrams as a secretary (2 pages) |
19 November 2009 | Appointment of Alastair George Godfrey as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Georgia Abrams as a secretary (2 pages) |
19 November 2009 | Appointment of Alastair George Godfrey as a secretary (3 pages) |
20 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Ad 01/08/05--------- £ si 5000@1 (2 pages) |
2 August 2006 | Particulars of contract relating to shares (4 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Ad 01/08/05--------- £ si 5000@1 (2 pages) |
2 August 2006 | Nc inc already adjusted 01/08/05 (1 page) |
2 August 2006 | Nc inc already adjusted 01/08/05 (1 page) |
2 August 2006 | Particulars of contract relating to shares (4 pages) |
27 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 11/04/06; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 11/04/04; full list of members
|
8 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
2 January 2001 | Return made up to 11/04/00; full list of members (4 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 11/04/00; full list of members (4 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 10-14 kingsland road london E2 8DF (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 10-14 kingsland road london E2 8DF (1 page) |
7 September 1999 | Return made up to 11/04/99; full list of members (7 pages) |
7 September 1999 | Return made up to 11/04/99; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | New secretary appointed (1 page) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 11/04/97; full list of members (6 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Return made up to 11/04/97; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 June 1998 | New secretary appointed (1 page) |
12 June 1998 | Return made up to 11/04/98; full list of members (6 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Return made up to 11/04/95; no change of members (4 pages) |
5 January 1996 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |