Company NameMenachem Limited
DirectorAbraham Swissa
Company StatusDissolved
Company Number02866637
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAbraham Swissa
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 October 1993(same day as company formation)
RoleCaterer
Correspondence Address30 Dinerman Court Boundary Road
London
NW8 0HQ
Secretary NameAbraham Swissa
NationalityIsraeli
StatusCurrent
Appointed28 October 1993(same day as company formation)
RoleCaterer
Correspondence Address30 Dinerman Court Boundary Road
London
NW8 0HQ
Director NameMr Menachem Haziza
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address218 Hendon Way
Hendon
London
NW4 3NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 1999Dissolved (1 page)
9 April 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1997Statement of affairs (5 pages)
22 December 1997Appointment of a voluntary liquidator (2 pages)
25 November 1997Registered office changed on 25/11/97 from: denmark house 143 high street chalfont st peter bucks SL9 9QL (1 page)
3 December 1996Return made up to 28/10/95; no change of members (6 pages)
3 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 March 1996Registered office changed on 20/03/96 from: durrants lincoln way croxley green rickmansworth herts WD3 3ND (1 page)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Return made up to 28/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)