London
NW11 8QD
Director Name | Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 Park St James 5 St James'S Terrace Prince Albert Road London NW8 7LE |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Granville Road Wood Green London N22 5LX |
Director Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Secretarial |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Director Name | Mr Moti Hamama |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Alvanley Gardens London NW6 1JD |
Director Name | Yair Ziv |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | Manager/Commd Mgr |
Correspondence Address | 6 Alvaney Gardens London NW16 1JD |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,861,347 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2005 | Dissolved (1 page) |
---|---|
4 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
1 April 2004 | Declaration of solvency (3 pages) |
23 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (11 pages) |
20 March 2002 | Return made up to 04/03/02; full list of members (5 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
19 June 2001 | Resolutions
|
28 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
2 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
8 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Return made up to 04/03/00; full list of members (13 pages) |
15 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
7 April 1999 | Return made up to 04/03/99; full list of members (7 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Full accounts made up to 31 May 1998 (6 pages) |
16 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: acre house 11/15 william road london NW1 3ER (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
16 June 1998 | Ad 05/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 04/03/98; full list of members (13 pages) |
28 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director resigned (1 page) |
17 July 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | New secretary appointed (1 page) |
4 March 1997 | Incorporation (20 pages) |