Los Angeles
California
90025
Director Name | Eric Michael Ezekiel Ezra |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chesterford Gardens London NW3 7DD |
Director Name | Esmond David Ezra |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | 140 Station Road Hendon London NW4 3SP |
Director Name | Mr Michael Joshua Rembaum |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Trading Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Grove London NW8 6HJ |
Director Name | Sheila Solomon |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 55 Woodburn Close Brent Street London NW4 2NF |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 15 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Isaac Benjamin Haim Cooper |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 July 2003) |
Role | Political Consultant |
Correspondence Address | 131 Broadhurst Gardens London NW6 3BJ |
Director Name | Peter Ezra |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 July 2003) |
Role | Surveyor |
Correspondence Address | 4 Queensborough Mews London W2 3SG |
Director Name | Isaac Elias Nahoum |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Accountant In Government Servi |
Correspondence Address | 37 Greenfield Gardens London NW2 1HT |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | Russell Bedford House 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £76 |
Current Liabilities | £235 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Application for striking-off (2 pages) |
3 February 2003 | Annual return made up to 21/01/03 (6 pages) |
28 February 2002 | Annual return made up to 21/01/02 (7 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 September 2001 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
30 January 2001 | Annual return made up to 21/01/01 (4 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2000 | Annual return made up to 21/01/00
|
6 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | Location of register of directors' interests (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (31 pages) |