12 Hyde Park Street
London
W2 2JN
Director Name | Eliahou Nakkar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2008) |
Role | Marketing |
Correspondence Address | 61 Beaconsfield Road Tring Hertfordshire HP23 4DW |
Secretary Name | Eliahou Nakkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 61 Beaconsfield Road Tring Hertfordshire HP23 4DW |
Director Name | Mrs Anne Ellis |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 1996) |
Role | Co Director |
Correspondence Address | Kingsway House 6 Bath Street London EC1V 9DX |
Director Name | Elias Kadoori Ellis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 1996) |
Role | Co Director |
Correspondence Address | Sheldon House 54 Sheldon Avenue London N6 4ND |
Secretary Name | Miss Carolyne Alexandra Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Kingsway House 6 Bath Street London EC1V 9DX |
Director Name | Mr Audi Eliaz |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(37 years after company formation) |
Appointment Duration | 4 years (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 St Margarets Road Edgware Middlesex HA8 9UX |
Registered Address | Suite 2 313 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £439,077 |
Gross Profit | -£233,783 |
Net Worth | -£579,909 |
Cash | £87,758 |
Current Liabilities | £47,424 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | Return made up to 15/03/06; full list of members
|
18 January 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
8 December 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
2 December 2005 | Return made up to 15/03/05; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page) |
18 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
29 April 2003 | Return made up to 31/03/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 June 2002 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
2 November 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 31/03/01; full list of members
|
6 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
11 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: kingsway house no 6 bath street EC1V 9DX (1 page) |
21 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 June 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
12 June 1998 | Resolutions
|
2 June 1998 | Return made up to 31/03/98; no change of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
12 December 1997 | Resolutions
|
18 November 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
17 April 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
2 April 1997 | Return made up to 31/03/97; full list of members
|
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
13 March 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
4 March 1996 | Resolutions
|
9 May 1995 | New director appointed (2 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |
28 March 1994 | Accounts for a dormant company made up to 31 May 1993 (2 pages) |