London
SW1E 6BS
Director Name | Lawrence Drizen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Buckingham Gate London SW1E 6BS |
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 39 Buckingham Gate London SW1E 6BS |
Director Name | Jamil Ghali Shamash |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Agriculture House 25-31 Knightsbridge London SW1X 7NJ |
Director Name | Sassoon Toek |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 5 Thames Quay London SW10 0UY |
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 | £2 |
Cash | £2 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Application for striking-off (1 page) |
25 January 2005 | Full accounts made up to 31 January 2004 (7 pages) |
29 March 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
23 May 2003 | Full accounts made up to 31 March 2002 (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
3 July 1995 | Return made up to 20/06/95; full list of members (16 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |