Wood Green
London
N22 5LX
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Avenue Road London NW8 6HS |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Secretary |
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 | Closed |
Appointed | 04 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beardsland 97 Lewes Road Ditchling Hassocks West Sussex BN6 8TZ |
Director Name | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beardsland 97 Lewes Road Ditchling Hassocks West Sussex BN6 8TZ |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Miss Nichola Jane Wilden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12c Elsworthy Terrace London NW3 3DR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(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 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
4 June 2007 | Declaration of solvency (3 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Resolutions
|
23 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
11 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 May 2005 (11 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
16 February 2004 | New director appointed (3 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 December 2003 | Director resigned (1 page) |
18 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
7 August 2002 | Location of register of members (1 page) |
18 December 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 8 baker street london W1M 1DA (1 page) |
28 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 August 2000 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
29 August 2000 | Ad 25/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 August 2000 | New director appointed (6 pages) |
11 August 2000 | New director appointed (6 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Director resigned (1 page) |