Company NameAwl Hotels Limited
DirectorsArieh Cohen and Tobi Sion Cohen
Company StatusDissolved
Company Number02937395
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Arieh Cohen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairholme Close
Finchley
London
N3 1QT
Secretary NameMr Tobi Sion Cohen
NationalityBritish
StatusCurrent
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Willesden Lane
London
NW6 7PR
Director NameMr Tobi Sion Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Willesden Lane
London
NW6 7PR
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 June 1999Dissolved (1 page)
3 March 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1998Liquidators statement of receipts and payments (6 pages)
10 October 1997Registered office changed on 10/10/97 from: 641 green lanes london N8 0RE (1 page)
9 October 1997Appointment of a voluntary liquidator (1 page)
9 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1997Statement of affairs (11 pages)
23 June 1997Return made up to 06/06/97; full list of members (6 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Registered office changed on 06/05/97 from: 1 commercial street london E1 7PL (1 page)
2 January 1997Full accounts made up to 29 February 1996 (11 pages)
14 June 1996Return made up to 06/06/96; no change of members (5 pages)
24 May 1996Full accounts made up to 28 February 1995 (11 pages)