Company NameJoseph Zilkha Limited
Company StatusDissolved
Company Number01191392
CategoryPrivate Limited Company
Incorporation Date21 November 1974(49 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Albertine Zilkha
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dover Park Drive
Roehampton
London
SW15 5BT
Secretary NameMr Jack Zilkha
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address15 Dover Park Drive
Roehampton
London
SW15 5BT

Location

Registered Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£17,249
Net Worth£590
Cash£11,515
Current Liabilities£14,535

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
23 January 2004Return made up to 03/12/03; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Registered office changed on 06/05/03 from: 94A whitechapel high street london E1 7RA (1 page)
20 February 2003Return made up to 03/12/02; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2002Return made up to 03/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2001Return made up to 03/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Full accounts made up to 31 March 2000 (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 03/12/98; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 03/12/97; no change of members (4 pages)
27 January 1997Return made up to 03/12/96; full list of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
19 December 1995Return made up to 03/12/95; no change of members (4 pages)
7 August 1995Return made up to 03/12/94; no change of members (4 pages)