London
N2 0TP
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 August 2005) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Frank Shahmoon |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 August 2005) |
Role | Building Consultant |
Correspondence Address | The Links Links Drive London N20 8QU |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Winnington Road London N2 0TP |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months (resigned 20 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £1,191 |
Current Liabilities | £395,234 |
Latest Accounts | 28 February 2004 (20 years, 1 month 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) |
13 September 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
10 September 2004 | Return made up to 27/08/04; full list of members
|
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
2 October 2003 | Ad 15/08/03--------- £ si 98@1 (2 pages) |
11 September 2003 | Return made up to 27/08/03; full list of members
|
28 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: one hyde park place marble arch london W2 2LH (1 page) |
5 June 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 27/08/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 January 2000 | Full accounts made up to 31 August 1998 (9 pages) |
15 September 1999 | Return made up to 27/08/99; no change of members (7 pages) |
11 September 1998 | Return made up to 27/08/98; full list of members (8 pages) |
26 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 31 brechin place greater london SW7 4QD (1 page) |
11 February 1998 | New director appointed (2 pages) |
10 February 1998 | Company name changed holaw (418) LIMITED\certificate issued on 10/02/98 (2 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (8 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Incorporation (13 pages) |