London
SW6 5DP
Director Name | Mr Neil Zarach |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 22-23 Eaton Square London SW1W 9DE |
Director Name | Sander Lionel Zarach |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 35 Brampton Grove London NW4 4AE |
Secretary Name | Andrew Zarach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 43 Lilyville Road London SW6 5DP |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
7 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
13 October 1995 | Liquidators' statement of receipts and payments (10 pages) |
13 October 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators' statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |
15 October 1991 | Certificate of specific penalty (1 page) |
11 October 1991 | Appointment of a voluntary liquidator (1 page) |
12 October 1989 | Full accounts made up to 30 September 1987 (14 pages) |