London
NW11 0RS
Director Name | Lily Charlotte Sander |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(22 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Elmcroft Avenue London NW11 0RS |
Director Name | Jonathan Alan David Weil |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Nayot 14 Hampstead Way London NW11 7LS |
Secretary Name | Jonathan Alan David Weil |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Nayot 14 Hampstead Way London NW11 7LS |
Director Name | Ezra Hayim Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 12 Park View Gardens London NW4 2PN |
Secretary Name | Ezra Hayim Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 12 Park View Gardens London NW4 2PN |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £34,359 |
Gross Profit | £4,351 |
Net Worth | -£191,034 |
Cash | £3,963 |
Current Liabilities | £555,558 |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
22 December 2003 | Liquidators statement of receipts and payments (6 pages) |
11 June 2003 | Liquidators statement of receipts and payments (6 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 July 2002 | O/C - replacement of liquidator (10 pages) |
19 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
25 June 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Appointment of a voluntary liquidator (1 page) |
15 June 2000 | Statement of affairs (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: harford house 103 great portland street london W1N 6BH (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1999 | Receiver ceasing to act (1 page) |
8 January 1999 | Receiver ceasing to act (1 page) |
7 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1996 | Appointment of receiver/manager (1 page) |
3 September 1996 | Appointment of receiver/manager (1 page) |
20 June 1996 | Particulars of mortgage/charge (5 pages) |
20 June 1996 | Particulars of mortgage/charge (5 pages) |
28 July 1995 | Return made up to 07/06/95; full list of members (12 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |