Edgware
Middlesex
HA8 8TP
Secretary Name | Mr Maurice Malcolm Goldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Close London NW4 2JT |
Director Name | Mr Aryeh Deutsch Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 89 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mr Steven Charles Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(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 | 06 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graf Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,927 |
Cash | £1,384 |
Current Liabilities | £782,876 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2014 | Notice of move from Administration to Dissolution on 5 July 2014 (15 pages) |
31 July 2014 | Administrator's progress report to 5 July 2014 (14 pages) |
31 July 2014 | Notice of move from Administration to Dissolution on 5 July 2014 (15 pages) |
31 July 2014 | Administrator's progress report to 5 July 2014 (14 pages) |
17 January 2014 | Notice of extension of period of Administration (1 page) |
30 December 2013 | Administrator's progress report to 22 November 2013 (11 pages) |
4 July 2013 | Administrator's progress report to 4 June 2013 (13 pages) |
4 July 2013 | Administrator's progress report to 4 June 2013 (13 pages) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Administrator's progress report to 4 December 2012 (14 pages) |
17 January 2013 | Administrator's progress report to 4 December 2012 (14 pages) |
20 July 2012 | Administrator's progress report to 1 July 2012 (14 pages) |
20 July 2012 | Notice of extension of period of Administration (1 page) |
20 July 2012 | Administrator's progress report to 1 July 2012 (14 pages) |
20 July 2012 | Notice of extension of period of Administration (1 page) |
20 July 2012 | Administrator's progress report to 1 July 2012 (14 pages) |
20 July 2012 | Administrator's progress report to 1 July 2012 (14 pages) |
10 July 2012 | Termination of appointment of Steven Green as a director (1 page) |
27 February 2012 | Notice of appointment of receiver or manager (3 pages) |
22 February 2012 | Administrator's progress report to 20 January 2012 (15 pages) |
26 October 2011 | Notice of deemed approval of proposals (1 page) |
21 September 2011 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 21 September 2011 (2 pages) |
13 September 2011 | Statement of administrator's proposal (20 pages) |
7 September 2011 | Statement of affairs with form 2.14B (6 pages) |
27 July 2011 | Appointment of an administrator (1 page) |
16 June 2011 | Registered office address changed from 10 Ackerley Close Warrington WA2 0DL on 16 June 2011 (2 pages) |
8 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
4 May 2011 | Appointment of Steven Charles Green as a director (3 pages) |
4 May 2011 | Termination of appointment of Maurice Goldin as a secretary (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 April 2011 | Termination of appointment of Aryeh Ehrentreu as a director (2 pages) |
31 January 2011 | Registered office address changed from 16 Kings Close Hendon NW4 2JT on 31 January 2011 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 February 2010 | Director's details changed for Mr Aryeh Deutsch Ehrentreu on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Aryeh Deutsch Ehrentreu on 1 December 2009 (2 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Appointment of Mr Aryeh Deutsch Ehrentreu as a director (1 page) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 December 2009 | Termination of appointment of Chayim Freed as a director (1 page) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
25 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Director's change of particulars / chayim freed / 01/12/2008 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2008 | Secretary appointed maurice malcom goldin (2 pages) |
10 March 2008 | Director appointed chayim freed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
6 February 2008 | Incorporation (9 pages) |