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(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
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(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
Role | Company 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(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
Role | Co 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(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kingsley Close London N2 0ES |
Director Name | Ralph David Pearlman |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 1998) |
Role | Co Director |
Correspondence Address | 31 Windsor Court London NW11 9PR |
Director Name | Mr Philip Rainford |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Collingwood Drive Hexham Northumberland NE46 2JA |
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 | £26,385 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2007 | Application for striking-off (2 pages) |
3 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 April 2006 | Accounts for a small company made up to 30 June 2005 (5 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 (6 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 (11 pages) |
8 July 2003 | Resolutions
|
30 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (15 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 (14 pages) |
18 June 2001 | Director resigned (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 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
|
19 December 2000 | Particulars of mortgage/charge (5 pages) |
11 December 2000 | Resolutions
|
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | New director appointed (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (14 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list 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 (7 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 (8 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 68 station road ashington northumberland (1 page) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |