Finchley
London
N3 1DH
Director Name | Matthew Lionel Levine |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 June 2016) |
Role | Actuarial Analyst |
Country of Residence | United KIngdom |
Correspondence Address | Tower Place West Tower Place West London EC3R 5BU |
Director Name | Martin Marcus March |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 27 Hazel Gardens Edgware Middlesex HA8 8PD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Shalom Goldblatt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2011) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester Lancashire M3 2LG |
Director Name | Mrs Angela Deborah Gordon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2011) |
Role | Seminar Trainer |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester Lancashire M3 2LG |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £5,000 |
Net Worth | £4,873 |
Cash | £4,873 |
Latest Accounts | 30 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
20 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
20 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
18 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
18 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
21 January 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
21 January 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
10 October 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
21 February 2013 | Statement of company's objects (2 pages) |
21 February 2013 | Statement of company's objects (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
17 January 2013 | Annual return made up to 11 January 2013 no member list (4 pages) |
17 January 2013 | Annual return made up to 11 January 2013 no member list (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 no member list (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 no member list (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
8 November 2011 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
8 November 2011 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
3 November 2011 | Appointment of Martin Marcus March as a director (3 pages) |
3 November 2011 | Statement of company's objects (2 pages) |
3 November 2011 | Statement of company's objects (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Appointment of Richard Mark Denton as a director (3 pages) |
3 November 2011 | Termination of appointment of Angela Gordon as a director (2 pages) |
3 November 2011 | Termination of appointment of Shalom Goldblatt as a director (2 pages) |
3 November 2011 | Termination of appointment of Angela Gordon as a director (2 pages) |
3 November 2011 | Termination of appointment of Shalom Goldblatt as a director (2 pages) |
3 November 2011 | Appointment of Matthew Lionel Levine as a director (3 pages) |
3 November 2011 | Appointment of Richard Mark Denton as a director (3 pages) |
3 November 2011 | Appointment of Martin Marcus March as a director (3 pages) |
3 November 2011 | Appointment of Matthew Lionel Levine as a director (3 pages) |
3 November 2011 | Resolutions
|
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
12 May 2011 | Annual return made up to 11 January 2011 no member list (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Appointment of Shalom Goldblatt as a director (3 pages) |
16 August 2010 | Appointment of Shalom Goldblatt as a director (3 pages) |
16 August 2010 | Appointment of Mrs Angela Deborah Gordon as a director (3 pages) |
16 August 2010 | Appointment of Mrs Angela Deborah Gordon as a director (3 pages) |
19 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 January 2010 | Incorporation (25 pages) |
11 January 2010 | Incorporation (25 pages) |