London
NW11 9PY
Director Name | Mr Chaim Leib Deutsch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 September 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 Garfield 17 Holmbrook Drive London NW4 2LU |
Secretary Name | Mr Chaim Leib Deutsch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 September 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 5 Garfield 17 Holmbrook Drive London NW4 2LU |
Director Name | Anthony Christopher Gallagher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound House Lapworth Street Lapworth Warwickshire B94 6AX |
Secretary Name | Stephen Andrew Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Arden Cottage Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Director Name | Mr Geoffrey Hugh Gosling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bumble End Woodside Drive Little Aston Sutton Coldfield West Midlands B74 3BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Stanmore Bvi LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Notice of move from Administration to Dissolution on 18 June 2015 (17 pages) |
29 January 2015 | Administrator's progress report to 31 December 2014 (29 pages) |
23 September 2014 | Statement of affairs with form 2.14B (6 pages) |
2 September 2014 | Statement of administrator's proposal (47 pages) |
14 July 2014 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 14 July 2014 (2 pages) |
10 July 2014 | Appointment of an administrator (1 page) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 February 2007 | Return made up to 18/07/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
21 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
26 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 15 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Return made up to 18/07/02; full list of members (7 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Memorandum and Articles of Association (9 pages) |
25 July 2002 | Particulars of mortgage/charge (13 pages) |
9 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
7 November 2001 | New director appointed (2 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
30 July 2001 | New director appointed (4 pages) |
30 July 2001 | Director resigned (1 page) |
18 July 2001 | Incorporation (13 pages) |