Belsize Park
London
NW3 4HB
Director Name | Mr Charles Gabriel Rifkind |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hamilton Terrace St Johns Wood London NW8 9RG |
Secretary Name | Mr Jonathan Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
Director Name | Philip Maurice Goldberg |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Pharmacist |
Correspondence Address | 20 Carnethy Avenue Colinton Edinburgh Midlothian EH13 0DL Scotland |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,097 |
Current Liabilities | £144,836 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2004 | Voluntary strike-off action has been suspended (1 page) |
31 March 2004 | Application for striking-off (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
6 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: county chambers 33/34 railway street altrincham cheshire WA14 2RE (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members
|