Terrace Prince Albert Road
London
NW8 7LE
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Granville Road Wood Green London N22 5LX |
Secretary Name | Mr Eddie Zakay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1996) |
Role | Company Director |
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 | £150,000 |
Current Liabilities | £1,015,023 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2005 | Dissolved (1 page) |
---|---|
4 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
1 April 2004 | Declaration of solvency (3 pages) |
22 March 2004 | Resolutions
|
29 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (11 pages) |
30 May 2002 | Location of register of members (1 page) |
30 May 2002 | Return made up to 17/05/02; full list of members (5 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
8 July 2001 | Return made up to 17/05/01; full list of members (5 pages) |
19 June 2001 | Resolutions
|
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 (13 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members (13 pages) |
8 June 2000 | Director's particulars changed (1 page) |
20 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 17/05/99; full list of members (11 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (13 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) |
9 June 1998 | Return made up to 17/05/98; full list of members (10 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
17 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
18 June 1997 | Return made up to 17/05/97; full list of members (9 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (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 (15 pages) |
31 July 1996 | Return made up to 17/05/96; full list of members (8 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
14 June 1995 | Return made up to 17/05/95; no change of members (14 pages) |
12 May 1995 | New director appointed (8 pages) |
10 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1993 | £ nc 1000/500000 05/03/93 (1 page) |
22 March 1993 | Ad 05/03/93--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Particulars of contract relating to shares (3 pages) |
31 May 1990 | Ad 16/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1990 | Particulars of mortgage/charge (4 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |