Company NameEZRA Attia & Associates Limited
DirectorsEzra Attia and Sylvia Louise Baks
Company StatusDissolved
Company Number01450370
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEzra Attia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleDesigner
Correspondence Address9 Cavendish Avenue
London
NW8 9JD
Secretary NameJulian Michael Reed
NationalityBritish
StatusCurrent
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Director NameSylvia Louise Baks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(14 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address13 Eland Road
London
SW11 5JX
Director NameMr Michael Steven Gerrard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleDesigner
Correspondence Address110 Falloden Way
London
NW11 6JD
Director NameMr Alan Clarence Gill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleDesigner
Correspondence Address15 Drayton Road
London
W13 0LD
Director NameMr Guan Hoe Jim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleDesigner
Correspondence Address56 Belsize Park Gardens
London
NW3 4ND
Director NameJulian Michael Reed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleDesigner
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Director NameMs Elaine Anne Tomlinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 1993)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address45 Riseldine Road
London
SE23 1JT
Director NameAlison Jean Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 1994)
RoleCompany Director
Correspondence Address12c Carlingford Road
London
NW3 1RX

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,184,573
Gross Profit£704,167
Net Worth-£259,763
Cash£311
Current Liabilities£643,720

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
22 June 1995Registered office changed on 22/06/95 from: 3 belsize place london NW3 5AL (1 page)
7 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 June 1995Appointment of a voluntary liquidator (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)