London
NW11 8DE
Secretary Name | Moses Shahrabany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 13 June 2017) |
Role | Secretary |
Correspondence Address | 158 Dorset House Gloucester Place London Nw1 |
Director Name | Moses Shahrabany |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(12 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avenue Mansions Finchley Road London NW3 7AU |
Director Name | Yaffa Yermiyahu |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(22 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avenue Mansions Finchley London NW3 7AU |
Director Name | Itzhak Shahrabany |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 March 2002) |
Role | Restaurantuer |
Correspondence Address | 158 Dorse House Gloucester Place London Nw1 |
Secretary Name | Yaffa Shahrabany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 158 Dorset House Gloucester Place London Nw1 |
Secretary Name | Christine Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 46 South Molton Street London W1Y 1HE |
Registered Address | 72 Wardour St. West End London W1F 0TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Yaff Shahrabany 5.00% Ordinary |
---|---|
450 at £1 | Amal Shahrabany 45.00% Ordinary |
250 at £1 | Daniel Bosme 25.00% Ordinary |
250 at £1 | Yehuda Shemesh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£337,654 |
Cash | £38,068 |
Current Liabilities | £359,490 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Appointment of Yaffa Yermiyahu as a director (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 16/03/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 June 2007 | Return made up to 16/03/07; full list of members (8 pages) |
23 August 2006 | Return made up to 16/03/06; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2005 | Return made up to 16/03/05; full list of members (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 3 adelaide road chalk farm london NW3 3QE (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 May 2004 | Return made up to 16/03/04; full list of members (8 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
24 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
31 May 2001 | Return made up to 16/03/01; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 March 1998 | Return made up to 16/03/98; full list of members
|
9 February 1998 | Registered office changed on 09/02/98 from: 119 cricklewood broadway london NW2 3JG (1 page) |
29 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 August 1995 (14 pages) |
24 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
30 March 1995 | Return made up to 16/03/95; no change of members
|