2 Anhalt Road
London
SW11 4PD
Director Name | Mr Anthony Menashi Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 09 March 2004) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 09 March 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Mr Peter Salim David Khalastchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | David Salim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 9 Abbey View Mill Hill London Nw7 |
Director Name | Mr David Naji Murad |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Darum Links Drive Totteridge London N20 8QU |
Director Name | Dan Zelouf |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(9 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 62 Waterside Point Anhalt Road London SW11 4PD |
Secretary Name | Dan Zelouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(9 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 62 Waterside Point Anhalt Road London SW11 4PD |
Secretary Name | Frederika Koops |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Suite 11 22 Down Street London W1Y 9DN |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,530,000 |
Current Liabilities | £19,515,000 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2003 | Application for striking-off (1 page) |
7 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
27 October 2002 | Full accounts made up to 30 April 2002 (8 pages) |
13 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
13 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
30 June 2000 | Full accounts made up to 30 April 1999 (7 pages) |
21 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
21 May 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 March 1999 | Return made up to 09/02/99; full list of members (7 pages) |
26 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 May 1998 | Return made up to 09/02/98; full list of members (7 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 July 1996 | New secretary appointed (2 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | New director appointed (3 pages) |
23 June 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
23 June 1996 | Return made up to 09/02/96; full list of members (7 pages) |
24 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (3 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (10 pages) |