London
NW11 8QD
Director Name | Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(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 | 03 March 1999(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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £1,528,442 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 2005 | Dissolved (1 page) |
---|---|
4 November 2004 | Liquidators statement of receipts and payments (4 pages) |
4 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
1 April 2004 | Declaration of solvency (3 pages) |
1 April 2004 | Resolutions
|
23 March 2003 | Return made up to 03/03/03; full list of members (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (11 pages) |
2 April 2002 | Return made up to 30/03/02; 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 03/03/01; 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 (13 pages) |
8 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Return made up to 03/03/00; full list of members (13 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
26 April 1999 | Ad 29/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1999 | New director appointed (4 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (4 pages) |
31 March 1999 | New secretary appointed (2 pages) |