Hampstead
London
N2 0TS
Director Name | Mr David Naji Murad |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Darum Links Drive Totteridge London N20 8QU |
Director Name | Mr Richard Naji Murad |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(same day as company formation) |
Role | Director Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Millenium House 6 The Pastures Totteridge London N20 8AN |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(same day as company formation) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Secretary Name | Ephraim Shahmoon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Winnington Road London N2 0TT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Maco Administration Ltd 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £535,268 |
Current Liabilities | £375,194 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
28 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 May 2003 | Rescinding 225 (2 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
4 March 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
14 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 June 2002 | Return made up to 19/04/02; full list of members (10 pages) |
10 May 2002 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 19/04/01; full list of members (11 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Return made up to 19/04/00; no change of members (9 pages) |
12 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 May 1999 | Return made up to 19/04/99; no change of members (10 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (11 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (11 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
22 May 1997 | Return made up to 19/04/97; no change of members (9 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
16 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Accounts made up to 31 August 1994 (10 pages) |
16 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
22 April 1993 | Accounts made up to 31 August 1992 (6 pages) |
19 April 1991 | Incorporation (17 pages) |