London
Nw3
Director Name | Maurice Dwek |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | La Rocabella 24 Ave Princesse Grace Monte Carlo Monaco Foreign |
Director Name | Mr Toni Shasha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 60c Addison Road Kensington London W12 |
Director Name | Ofer Zilkha |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Flat 5 28 Belsize Park London NW3 4DX |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxfordshire OX33 1JT |
Secretary Name | Riki Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Princes Gate London SW7 1QJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 July 1998 | Dissolved (1 page) |
---|---|
17 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Notice of completion of voluntary arrangement (5 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 8 bentinck street london W1M 6BJ (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Statement of affairs (8 pages) |
21 January 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Ad 03/06/96--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
25 June 1996 | £ nc 1000/1000000 13/04/94 (1 page) |
11 June 1996 | Accounting reference date shortened from 31/03/96 to 31/08/95 (1 page) |
11 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
5 June 1996 | Return made up to 11/03/96; full list of members (6 pages) |
26 February 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 November 1995 | Director resigned (2 pages) |
26 June 1995 | Particulars of mortgage/charge (6 pages) |