Company NameSideclose Limited
DirectorsOfer Aharony and Louis Bertram Broomberg
Company StatusDissolved
Company Number01975657
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ofer Aharony
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 The Ridgeway
Golders Green
London
NW11 8TD
Director NameMr Louis Bertram Broomberg
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMrs Hanna Broomberg
NationalityBritish
StatusCurrent
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameMrs Tehiya Aharony
Date of BirthJune 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address11 The Ridgeway
Golders Green
London
NW11 8TD
Director NameMrs Hanna Broomberg
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address7 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameNorma Gillian Jacobs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address69 Princes Park Avenue
Golders Green
London
NW11 0JS
Director NameMrs Daniella Levy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameMr Lionel Arthur Levy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritishr
StatusResigned
Appointed18 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address14 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 1997Dissolved (1 page)
18 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
4 September 1996Registered office changed on 04/09/96 from: po box 101 20 station road watford hertfordshire WD1 1HT (1 page)
24 April 1996Liquidators statement of receipts and payments (5 pages)
4 May 1995Appointment of a voluntary liquidator (2 pages)
4 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 May 1995Declaration of solvency (6 pages)
25 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)