London
NW9 6SB
Director Name | Freddy Zelouf |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(7 months after company formation) |
Appointment Duration | 9 years (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Paddocks Wembley Park Middlesex HA9 9HH |
Director Name | Sami Shamoon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Haprachim Street Rishpon 46915 Israel |
Director Name | Mr Jacques Isaac Onona |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gloucester Gate Regents Park London NW1 4HG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2009 | Application to strike the company off the register (3 pages) |
5 November 2009 | Application to strike the company off the register (3 pages) |
28 October 2009 | Termination of appointment of Sami Shamoon as a director (1 page) |
28 October 2009 | Termination of appointment of Sami Shamoon as a director (1 page) |
20 October 2009 | Termination of appointment of Jacques Onona as a director (2 pages) |
20 October 2009 | Termination of appointment of Jacques Onona as a director (2 pages) |
14 August 2008 | Annual return made up to 07/08/08 (5 pages) |
14 August 2008 | Annual return made up to 07/08/08 (5 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 September 2007 | Annual return made up to 07/08/07 (5 pages) |
1 September 2007 | Annual return made up to 07/08/07 (5 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 August 2006 | Annual return made up to 07/08/06 (5 pages) |
22 August 2006 | Annual return made up to 07/08/06 (5 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Annual return made up to 07/08/05 (5 pages) |
6 October 2005 | Annual return made up to 07/08/05 (5 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 October 2004 | Annual return made up to 07/08/04 (5 pages) |
7 October 2004 | Annual return made up to 07/08/04 (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 October 2003 | Annual return made up to 07/08/03 (5 pages) |
15 October 2003 | Annual return made up to 07/08/03 (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 October 2002 | Annual return made up to 10/07/02 (4 pages) |
26 October 2002 | Annual return made up to 10/07/02 (4 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
25 October 2001 | Annual return made up to 10/07/01 (4 pages) |
25 October 2001 | Annual return made up to 10/07/01
|
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (2 pages) |
10 August 2000 | Director resigned (2 pages) |
10 August 2000 | Secretary resigned (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (2 pages) |
10 July 2000 | Incorporation (14 pages) |