14-16 Platts Lane
London
NW3 7NR
Director Name | Mr Harold Hersh Pearlman |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Meadway London NW11 8QH |
Director Name | Mr Meyer Pearlman |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Kingsley Close London N2 0ES |
Director Name | Mr Samuel Dan Pearlman |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Graham Park Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BJ |
Secretary Name | Mr Meyer Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kingsley Close London N2 0ES |
Director Name | Ralph David Pearlman |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 1998) |
Role | Co Director |
Correspondence Address | 31 Windsor Court London Nw6 |
Registered Address | 10 Murton Street Sunderland Tyne & Wear SR1 2RB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £126,240 |
Cash | £832 |
Current Liabilities | £1,304 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2009 | Voluntary strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2009 | Application for striking-off (2 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
3 August 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
8 July 2003 | Resolutions
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (17 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (16 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
18 June 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
7 September 1995 | Registered office changed on 07/09/95 from: 11 murton street sunderland SR1 2RB (1 page) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |