London
SW19 5HH
Director Name | Mr William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Hamilton Terrace London NW8 9QX |
Director Name | Michael Eugene Ater |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6912 Hampton Court Castle Rock Colorado 80104 United States |
Director Name | Rodney Paul Godfrey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Spencer Road Chiswick London W4 3SS |
Director Name | Robert Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Minchin Court Green Tiles Wheatley Road Forest Hill Oxford Oxfordshire OX33 1EH |
Secretary Name | Rodney Paul Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Spencer Road Chiswick London W4 3SS |
Director Name | Mr Elias Simon Fattal |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Nottingham Terrace London NW1 4QD |
Secretary Name | Mr Elias Simon Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Nottingham Terrace London NW1 4QD |
Director Name | Philip Poulter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2009) |
Role | Managing Director |
Correspondence Address | 5 Peregrine Way Wimbledon London SW19 4RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 17 June 2015 (11 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (11 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (11 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (10 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (10 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 17 June 2014 (10 pages) |
25 June 2013 | Registered office address changed from 25 Calonne Road London SW19 5HH England on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 25 Calonne Road London SW19 5HH England on 25 June 2013 (2 pages) |
21 June 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Statement of affairs with form 4.19 (5 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
21 June 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Statement of affairs with form 4.19 (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 May 2011 | Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page) |
7 May 2011 | Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page) |
7 May 2011 | Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Registered office address changed from C/O C/O, Cole Price & Co Cole Price & Co 260 High Street Dorking Surrey RH4 1QT on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O C/O, Cole Price & Co Cole Price & Co 260 High Street Dorking Surrey RH4 1QT on 19 January 2011 (1 page) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Leon Fattal on 30 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Leon Fattal on 30 April 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated director and secretary elias fattal (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from pearl assurance house 319 ballards lane north finchley london N12 8LY (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from pearl assurance house 319 ballards lane north finchley london N12 8LY (2 pages) |
26 March 2009 | Appointment terminated director michael ater (1 page) |
26 March 2009 | Appointment terminated director philip poulter (2 pages) |
26 March 2009 | Appointment terminated director and secretary elias fattal (2 pages) |
26 March 2009 | Appointment terminated director michael ater (1 page) |
26 March 2009 | Appointment terminated director philip poulter (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
31 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
31 July 2008 | Receiver's abstract of receipts and payments to 5 November 2007 (2 pages) |
31 July 2008 | Receiver's abstract of receipts and payments to 5 November 2007 (2 pages) |
31 July 2008 | Receiver's abstract of receipts and payments to 5 November 2007 (2 pages) |
14 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
14 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 May 2002 | Stat of affairs with f 3.10 (5 pages) |
22 May 2002 | Administrative Receiver's report (5 pages) |
22 May 2002 | Administrative Receiver's report (5 pages) |
22 May 2002 | Stat of affairs with f 3.10 (5 pages) |
17 April 2002 | Original of 405(1) (3 pages) |
17 April 2002 | Original of 405(1) (3 pages) |
15 April 2002 | Appointment of receiver/manager (5 pages) |
15 April 2002 | Appointment of receiver/manager (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 21 bedford square london WC1B 3HH (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 21 bedford square london WC1B 3HH (1 page) |
15 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 June 2000 | Ad 20/03/00--------- £ si 49698@1=49698 £ ic 302/50000 (2 pages) |
22 June 2000 | Ad 20/03/00--------- £ si 49698@1=49698 £ ic 302/50000 (2 pages) |
27 April 2000 | Return made up to 28/01/00; full list of members (13 pages) |
27 April 2000 | Return made up to 28/01/00; full list of members (13 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 June 1999 | Return made up to 12/03/99; full list of members (8 pages) |
24 June 1999 | Return made up to 12/03/99; full list of members (8 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page) |
25 February 1999 | Ad 20/02/99--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
25 February 1999 | Ad 20/02/99--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 June 1998 | New director appointed (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Nc inc already adjusted 12/03/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Nc inc already adjusted 12/03/98 (1 page) |
12 March 1998 | Incorporation (13 pages) |
12 March 1998 | Incorporation (13 pages) |