Hampstead
London
NW3 7TR
Director Name | Charles Samir Eid |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 October 2001) |
Role | Industrialist |
Correspondence Address | 22 West Heath Gardens Hampstead London NW3 7TR |
Secretary Name | William Samir Eid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 October 2001) |
Role | Insutrialist |
Correspondence Address | Honeybrook 22 West Heath Gardens Hampstead London NW3 7TR |
Director Name | George Abi-Karam |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 54 Walpole Road London N17 6BJ |
Director Name | Soumaia Abi-Karam |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 54 Walpole Road London N17 6BJ |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 5 Verulam Building London WC1R 5LP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,235,626 |
Gross Profit | £481,443 |
Net Worth | £19,451 |
Current Liabilities | £711,919 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2001 | Receiver ceasing to act (1 page) |
17 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1996 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Company name changed honeytop foods LIMITED\certificate issued on 12/04/95 (4 pages) |
14 February 1995 | Appointment of receiver/manager (1 page) |