London
NW11 8QD
Director Name | Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(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 | 22 May 1998(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 | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beardsland 97 Lewes Road Ditchling Hassocks West Sussex BN6 8TZ |
Director Name | Mr David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Shelley Gardens North Wembley Middlesex HA0 3QF |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(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 |
---|---|
Turnover | £50,377 |
Net Worth | £419,698 |
Current Liabilities | £80,252 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 March 2007 | Dissolved (1 page) |
---|---|
12 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Declaration of solvency (3 pages) |
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
11 April 2006 | New director appointed (1 page) |
24 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
28 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
7 June 2002 | Location of register of members (1 page) |
12 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
8 July 2001 | Return made up to 22/05/01; full list of members (5 pages) |
19 June 2001 | Resolutions
|
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 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 (13 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (13 pages) |
8 June 2000 | Director's particulars changed (1 page) |
15 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
23 June 1999 | Return made up to 22/05/99; full list of members (11 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (6 pages) |
21 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | Particulars of mortgage/charge (5 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Secretary's particulars changed (1 page) |
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: 11-15 william road acre house london NW1 3ER (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
9 June 1998 | Director resigned (2 pages) |
9 June 1998 | Ad 22/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (4 pages) |
9 June 1998 | New director appointed (4 pages) |
22 May 1998 | Incorporation (20 pages) |