Company NameEZRA Attia Developments Limited
Company StatusDissolved
Company Number01991542
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)
Previous NameRapid 643 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel Attia
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(26 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Lee Maurice Gold
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(26 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameMr Ezra Attia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belsize Place
London
NW3 5AL
Director NameJulian Michael Reed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 November 2003)
RoleDesigner
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Secretary NameJulian Michael Reed
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressClifton House
198 Bath Road
Bradford On Avon
Wiltshire
BA15 1SL
Secretary NameMr Omer Ali Erdem
NationalityBritish
StatusResigned
Appointed05 March 2003(17 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameOmer Ali Erdem
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belsize Place
London
NW3 5AL

Contact

Websitewww.eadl.co.uk
Telephone020 74312627
Telephone regionLondon

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ezra Attia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,245,989
Cash£9,749
Current Liabilities£2,267,741

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 September 1996Delivered on: 4 October 1996
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
20 October 2016Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 October 2016 (2 pages)
17 October 2016Statement of affairs with form 4.19 (6 pages)
17 October 2016Statement of affairs with form 4.19 (6 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Termination of appointment of Omer Ali Erdem as a secretary on 21 December 2014 (1 page)
2 March 2015Termination of appointment of Omer Ali Erdem as a secretary on 21 December 2014 (1 page)
2 February 2015Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages)
2 February 2015Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 3 Belsize Place London NW3 5AL on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from 3 Belsize Place London NW3 5AL on 15 May 2012 (2 pages)
27 March 2012Appointment of Omer Ali Erdem as a director (3 pages)
27 March 2012Appointment of Lee Maurice Gold as a director (4 pages)
27 March 2012Appointment of Daniel Attia as a director (3 pages)
27 March 2012Appointment of Omer Ali Erdem as a director (3 pages)
27 March 2012Appointment of Lee Maurice Gold as a director (4 pages)
27 March 2012Appointment of Daniel Attia as a director (3 pages)
26 March 2012Termination of appointment of Ezra Attia as a director (2 pages)
26 March 2012Termination of appointment of Ezra Attia as a director (2 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Location of debenture register (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Location of debenture register (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)