London
NW1 5NE
Secretary Name | Lydia Zelouf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Berkeley Court London NW1 5NE |
Director Name | Andrew Zelouf |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2007) |
Role | Group Business Development Man |
Correspondence Address | 118 Berkeley Court Baker Street London NW1 5NE |
Director Name | Mr Elias Simon Fattal |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Nottingham Terrace London NW1 4QD |
Director Name | William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 72 Nottingham Terrace London NW1 4QE |
Director Name | James Reuben Zelouf |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 September 2004) |
Role | Company Director |
Correspondence Address | 118 Berkeley Court London NW1 5NE |
Secretary Name | William Simon Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 72 Nottingham Terrace London NW1 4QE |
Registered Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,163 |
Cash | £100 |
Current Liabilities | £64,233 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2007 | Application for striking-off (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
23 May 2006 | Restoration by order of the court (3 pages) |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2001 | Return made up to 31/10/00; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: saxon house 17 lewis road sutton surrey SM1 4BR (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 14/16 great portland street london W1N 5AB (1 page) |
20 January 2000 | Return made up to 31/10/96; full list of members (5 pages) |
20 January 2000 | Return made up to 31/10/98; full list of members (4 pages) |
20 January 2000 | Return made up to 31/10/99; no change of members (4 pages) |
20 January 2000 | Return made up to 31/10/97; full list of members (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
28 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1994 | Accounts for a small company made up to 31 December 1992 (7 pages) |
28 February 1993 | Full accounts made up to 31 December 1991 (7 pages) |
14 February 1992 | Full accounts made up to 31 December 1990 (8 pages) |
13 May 1991 | Full accounts made up to 31 December 1989 (8 pages) |
9 November 1990 | Full accounts made up to 31 December 1988 (8 pages) |
28 February 1989 | Accounts made up to 31 December 1987 (8 pages) |
1 June 1988 | Accounts made up to 31 December 1986 (8 pages) |
14 January 1987 | Accounts made up to 30 November 1985 (8 pages) |
2 January 1986 | Accounts made up to 30 November 1984 (8 pages) |
29 May 1985 | Accounts made up to 30 November 1983 (8 pages) |
23 February 1985 | Accounts made up to 30 November 1982 (7 pages) |
19 September 1963 | Incorporation (10 pages) |