Company NamePartyros Limited
Company StatusDissolved
Company Number01402641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Chaskel David Schlaff
NationalityBritish
StatusCurrent
Appointed14 November 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address89 Darenth Road
London
N16 6EB
Director NameMr Steven Chaim Blau
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPolish
StatusCurrent
Appointed19 November 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clifton Gardens
London
N15 6AP
Director NameMr Ben Zion Blum
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleRabbi
Correspondence Address30 Ravensdale Road
London
N16 6SH
Director NameMrs Esther Itzinger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address50 Bridge Lane
London
NW11 0EG
Director NameMr Abraham Schlaff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Darenth Road
London
N16 6EB
Director NameMrs Sarah Schlaff
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address107 Darenth Road
London
N16 6EB
Secretary NameMr Chasker David Schlaff
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address89 Dearth Road
London
N16
Secretary NameMrs Sarah Schlaff
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address107 Darenth Road
London
N16 6EB

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 April 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (10 pages)