Wood Green
London
N22 5LX
Director Name | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beardsland 97 Lewes Road Ditchling Hassocks West Sussex BN6 8TZ |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 May 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Granville Road Wood Green London N22 5LX |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Director Name | Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Flat 21 Park St James 5 St James'S Terrace Prince Albert Road London NW8 7LE |
Secretary Name | Sol Zakay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Secretary Name | Mr Eddie Zakay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,645,000 |
Current Liabilities | £2,544,000 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Declaration of solvency (3 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
20 April 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Re-registration of Memorandum and Articles (14 pages) |
29 March 2007 | Application for reregistration from PLC to private (1 page) |
29 March 2007 | Resolutions
|
23 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
12 April 2006 | New director appointed (1 page) |
24 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (19 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
28 November 2002 | Full accounts made up to 31 May 2002 (18 pages) |
22 July 2002 | Location of register of directors' interests (1 page) |
22 July 2002 | Location of register of members (1 page) |
12 November 2001 | Full accounts made up to 31 May 2001 (16 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
2 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (13 pages) |
8 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
6 August 1999 | Return made up to 10/07/99; full list of members (11 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
21 December 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
16 October 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
22 September 1998 | Location of register of members (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
4 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
29 July 1997 | Return made up to 10/07/97; full list of members (10 pages) |
17 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
20 August 1996 | Return made up to 10/07/96; full list of members (8 pages) |
6 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Secretary resigned (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
20 July 1995 | Return made up to 10/07/95; no change of members (14 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (20 pages) |
2 November 1993 | Full accounts made up to 31 March 1993 (10 pages) |