Company NameOscar Holdings Limited
DirectorIsrael Pinchas Karniol
Company StatusDissolved
Company Number00827741
CategoryPrivate Limited Company
Incorporation Date18 November 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Malka Karniol
NationalityBritish
StatusCurrent
Appointed10 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Director NameMr Israel Pinchas Karniol
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(33 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Director NameMr Osias Karniol
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1964(1 week, 6 days after company formation)
Appointment Duration33 years, 6 months (resigned 31 May 1998)
RoleProperty Consultant
Correspondence Address23 St Andrews Grove
London
N16 5NF

Location

Registered Address16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

21 May 2002Dissolved (1 page)
21 February 2002Return of final meeting of creditors (2 pages)
20 May 1999Order of court to wind up (1 page)
30 April 1999Order of court to wind up (1 page)
15 March 1999Court order notice of winding up (1 page)
9 February 1999Voluntary strike-off action has been suspended (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
26 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 August 1996Return made up to 10/07/96; no change of members (5 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)