Edgware
Middlesex
HA8 8LY
Director Name | Mr Zvi Sinitsky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Singleton Road Salford Lancashire M7 4LX |
Director Name | Michael John Ayles |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2004) |
Role | Manager |
Correspondence Address | 14 Elliott Drive Leicester Forest East Leicester Leicestershire LE3 3FA |
Director Name | Mr Moishe Sinitsky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Secretary Name | Karen Jayne Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 14 Elliot Drive Leicester Forest East Leicester LE3 3FA |
Director Name | Zvi Sinitsiky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2006) |
Role | Co Director |
Correspondence Address | 99 Singleton Road Salford Lancashire M7 4LX |
Director Name | Michelle Malka Sinitsky |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 14 February 2006) |
Role | Buyer Merchandiser |
Correspondence Address | 99 Singleton Road Salford Lancashire M7 4LX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,223 |
Cash | £12,894 |
Current Liabilities | £183,932 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2011 | Final Gazette dissolved following liquidation (1 page) |
20 May 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (6 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 13 May 2011 (6 pages) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Statement of affairs with form 4.19 (8 pages) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Statement of affairs with form 4.19 (8 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 September 2007 | Return made up to 10/03/07; full list of members (3 pages) |
6 September 2007 | Ad 01/06/06--------- £ si 24909@1=24909 £ ic 182/25091 (2 pages) |
6 September 2007 | Ad 01/06/06--------- £ si 24909@1=24909 £ ic 25091/50000 (2 pages) |
6 September 2007 | Ad 01/06/06--------- £ si 24909@1=24909 £ ic 25091/50000 (2 pages) |
6 September 2007 | Ad 01/06/06--------- £ si 24909@1=24909 £ ic 182/25091 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
1 February 2007 | Return made up to 10/03/06; full list of members; amend (6 pages) |
1 February 2007 | Return made up to 10/03/06; full list of members; amend (6 pages) |
31 May 2006 | Return made up to 10/03/06; full list of members (9 pages) |
31 May 2006 | Return made up to 10/03/06; full list of members (9 pages) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
14 December 2005 | New director appointed (2 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
26 April 2005 | Accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (9 pages) |
7 April 2005 | Company name changed erintrade LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members
|
7 April 2005 | Company name changed erintrade LIMITED\certificate issued on 07/04/05 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Ad 17/05/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
28 July 2004 | Ad 17/05/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
31 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 120 east road london N1 6AA (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 120 east road london N1 6AA (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |