Hampstead
London
N2 0TS
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 23 August 2005) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Secretary Name | Ephraim Shahmoon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 23 August 2005) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 August 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 25 Winnington Road London N2 0TP |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 87 Winnington Road London N2 0TT |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 180 Brompton Road Knightsbridge London SW3 1HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,865 |
Current Liabilities | £129,566 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Return made up to 18/01/05; full list of members
|
13 September 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
10 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page) |
3 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 August 1998 (10 pages) |
18 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
6 May 1999 | Company name changed o & h properties LIMITED\certificate issued on 07/05/99 (2 pages) |
27 January 1999 | Full accounts made up to 30 September 1997 (10 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (7 pages) |
1 September 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
26 June 1998 | Director resigned (1 page) |
10 February 1998 | Particulars of mortgage/charge (15 pages) |
30 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Particulars of mortgage/charge (11 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (5 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
8 October 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Particulars of mortgage/charge (19 pages) |
8 October 1997 | Particulars of mortgage/charge (19 pages) |
30 September 1997 | New director appointed (1 page) |
27 August 1997 | Amended full accounts made up to 30 September 1996 (9 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
20 February 1997 | Return made up to 18/01/97; no change of members (7 pages) |
10 January 1997 | Particulars of mortgage/charge (8 pages) |
10 January 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Return made up to 18/01/95; full list of members (18 pages) |