Barnet
Hertfordshire
EN5 3LJ
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr David Rosenberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 33 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Mark Julian Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pollards Park House Nightingales Lane Chalfont St Giles Bucks HP8 4SN |
Secretary Name | Mr David Rosenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mrs Candy Beverley Landesberg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mrs Jean Landesberg |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mrs Ruth Rosenberg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Verges Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mrs Susan Rosenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 33 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Christopher Neil Johnson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upper Lattimore Road St. Albans Hertfordshire AL1 3UD |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15 at £1 | Candy Beverley Landesberg 7.50% Ordinary |
---|---|
15 at £1 | Jean Landesberg 7.50% Ordinary |
15 at £1 | Ruth Rosenberg 7.50% Ordinary |
15 at £1 | Susan Rosenberg 7.50% Ordinary |
10 at £1 | Alan Landesberg 5.00% Ordinary |
10 at £1 | David Rosenberg 5.00% Ordinary |
10 at £1 | Elliot Simon Rosenberg 5.00% Ordinary |
10 at £1 | Gary Mitchell Landesberg 5.00% Ordinary |
75 at £1 | Mark Julian Smith 37.50% Ordinary |
25 at £1 | Christopher Neil Johnson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755,298 |
Cash | £598,879 |
Current Liabilities | £1,066,299 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Liquidators statement of receipts and payments to 12 December 2013 (17 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (17 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (18 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (17 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (18 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (18 pages) |
30 December 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
30 December 2013 | Return of final meeting in a members' voluntary winding up (17 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Declaration of solvency (3 pages) |
21 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 10 December 2012 (1 page) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
8 February 2012 | Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages) |
8 February 2012 | Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages) |
8 February 2012 | Appointment of Christopher Johnson as a director on 1 August 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Director's details changed for Susan Rosenburg on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Susan Rosenburg on 21 November 2011 (2 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (13 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (13 pages) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (13 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (13 pages) |
18 August 2010 | Appointment of Candy Beverley Landesberg as a director (3 pages) |
18 August 2010 | Appointment of Susan Rosenburg as a director (3 pages) |
18 August 2010 | Appointment of Mrs Ruth Rosenberg as a director (3 pages) |
18 August 2010 | Appointment of Mrs Ruth Rosenberg as a director (3 pages) |
18 August 2010 | Appointment of Jean Landesberg as a director (3 pages) |
18 August 2010 | Appointment of Candy Beverley Landesberg as a director (3 pages) |
18 August 2010 | Appointment of Susan Rosenburg as a director (3 pages) |
18 August 2010 | Appointment of Jean Landesberg as a director (3 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
24 August 2009 | Director appointed gary mitchell landesberg (3 pages) |
24 August 2009 | Director appointed gary mitchell landesberg (3 pages) |
19 August 2009 | Director appointed mark julian smith (3 pages) |
19 August 2009 | Ad 28/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
19 August 2009 | Director appointed mark julian smith (3 pages) |
19 August 2009 | Ad 28/07/09 gbp si 199@1=199 gbp ic 1/200 (2 pages) |
10 August 2009 | Resolutions
|
7 August 2009 | Director appointed alan landesberg (3 pages) |
7 August 2009 | Director and secretary appointed david rosenberg (3 pages) |
7 August 2009 | Director appointed elliott simon rosenberg (3 pages) |
7 August 2009 | Director and secretary appointed david rosenberg (3 pages) |
7 August 2009 | Director appointed elliott simon rosenberg (3 pages) |
7 August 2009 | Director appointed alan landesberg (3 pages) |
28 July 2009 | Appointment Terminated Director michael clifford (1 page) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Appointment terminated director michael clifford (1 page) |