London
EC2A 4HJ
Director Name | Mr Harvey Merton Katz |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 06 April 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 32 Bristol Gardens Little Venice London W9 2JQ |
Director Name | Mr Roger Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 February 1992) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oak House Warren Road Kingston Surrey KT2 7HU |
Secretary Name | Mr Stuart Barry Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Secretary Name | Mrs Hayley Simone Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Mrs Hayley Simone Kohn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(44 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Karen Gabrielle Katz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(44 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Michelle Joanne Katz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(44 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Registered Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26.7k at £1 | Pirolet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,490 |
Cash | £84,160 |
Current Liabilities | £11,354 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 December 1979 | Delivered on: 20 December 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling houses situate at 34,36, 38 & 40, longhurst rd, lewisham, london SE 13 together with all fixtures T.no. Ln 119126. Outstanding |
---|---|
4 December 1979 | Delivered on: 12 December 1979 Persons entitled: Hyman Dinkin Classification: Legal charge Secured details: For securing £25,000. Particulars: Land situate at 14 northside in the london borough of wandsworth t no: sel 259683. Outstanding |
24 October 1972 | Delivered on: 31 October 1972 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78-104 (even), albert road, south norwood and 20 adjoining garages. Outstanding |
30 September 1971 | Delivered on: 11 October 1971 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds and/or documents. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78/104, albert road, south norwood and 20, adjoining garages. Outstanding |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2017 | Satisfaction of charge 3 in full (1 page) |
29 November 2017 | Satisfaction of charge 4 in full (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2017 | Satisfaction of charge 3 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 4 in full (1 page) |
29 November 2017 | Satisfaction of charge 2 in full (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Termination of appointment of Michelle Katz as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Hayley Simone Kohn as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Hayley Simone Kohn as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Karen Katz as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Karen Katz as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Michelle Katz as a director on 17 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
7 April 2016 | Appointment of Ms Michelle Katz as a director on 1 May 2015 (2 pages) |
7 April 2016 | Appointment of Ms Karen Katz as a director on 1 May 2015 (2 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Appointment of Ms Karen Katz as a director on 1 May 2015 (2 pages) |
7 April 2016 | Appointment of Ms Michelle Katz as a director on 1 May 2015 (2 pages) |
7 April 2016 | Appointment of Mrs Hayley Simone Kohn as a director on 1 May 2015 (2 pages) |
7 April 2016 | Appointment of Mrs Hayley Simone Kohn as a director on 1 May 2015 (2 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 December 2015 | Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members
|
5 April 2002 | Return made up to 28/03/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
24 March 1999 | Return made up to 28/03/99; no change of members (6 pages) |
24 March 1999 | Return made up to 28/03/99; no change of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
21 April 1997 | Return made up to 28/03/97; no change of members
|
21 April 1997 | Return made up to 28/03/97; no change of members
|
12 March 1997 | Director's particulars changed (2 pages) |
12 March 1997 | Director's particulars changed (2 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
6 April 1992 | Return made up to 28/03/92; full list of members
|
6 April 1992 | Return made up to 28/03/92; full list of members
|
12 April 1990 | Return made up to 28/03/90; full list of members (5 pages) |
12 April 1990 | Return made up to 28/03/90; full list of members (5 pages) |
11 July 1989 | Return made up to 21/06/89; full list of members (5 pages) |
11 July 1989 | Return made up to 21/06/89; full list of members (5 pages) |
9 March 1988 | Return made up to 15/01/88; full list of members (5 pages) |
9 March 1988 | Return made up to 15/01/88; full list of members (5 pages) |
7 March 1987 | Return made up to 05/03/87; full list of members (5 pages) |
7 March 1987 | Return made up to 05/03/87; full list of members (5 pages) |
5 November 1986 | Accounts for a small company made up to 5 April 1985 (2 pages) |
5 November 1986 | Return made up to 03/07/86; full list of members (5 pages) |
5 November 1986 | Return made up to 03/07/86; full list of members (5 pages) |
5 November 1986 | Accounts for a small company made up to 5 April 1985 (2 pages) |
5 November 1986 | Accounts for a small company made up to 5 April 1985 (2 pages) |
5 June 1985 | Annual return made up to 05/04/85 (7 pages) |
5 June 1985 | Annual return made up to 05/04/85 (7 pages) |
11 April 1985 | Annual return made up to 20/09/84 (7 pages) |
11 April 1985 | Annual return made up to 20/09/84 (7 pages) |
6 September 1983 | Annual return made up to 17/08/83 (10 pages) |
6 September 1983 | Annual return made up to 17/08/83 (10 pages) |
25 March 1981 | Annual return made up to 05/02/81 (4 pages) |
25 March 1981 | Annual return made up to 05/02/81 (4 pages) |
27 June 1979 | Annual return made up to 12/01/79 (4 pages) |
27 June 1979 | Annual return made up to 12/01/79 (4 pages) |
31 August 1978 | Annual return made up to 10/10/77 (4 pages) |
31 August 1978 | Annual return made up to 10/10/77 (4 pages) |
7 November 1977 | Annual return made up to 24/06/76 (4 pages) |
7 November 1977 | Annual return made up to 24/06/76 (4 pages) |
28 July 1975 | Annual return made up to 31/05/75 (4 pages) |
28 July 1975 | Annual return made up to 31/05/75 (4 pages) |
15 February 1972 | Allotment of shares (3 pages) |
15 February 1972 | Allotment of shares (3 pages) |
27 March 1971 | Allotment of shares (2 pages) |
27 March 1971 | Allotment of shares (2 pages) |
15 May 1970 | Incorporation (16 pages) |
15 May 1970 | Incorporation (16 pages) |