London
NW8 6HR
Director Name | Mr Ephraim Menashi Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 65 Waterside Point 2 Anhalt Road London SW11 4PD |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | 12 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £3,138 |
Net Worth | £1 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
23 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 July 2009 | Return made up to 02/06/09; full list of members (6 pages) |
27 July 2009 | Return made up to 02/06/09; full list of members (6 pages) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
21 November 2008 | Secretary's Change of Particulars / ashok tanna / 01/09/2008 / HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
10 November 2008 | Return made up to 02/06/08; full list of members (6 pages) |
10 November 2008 | Return made up to 02/06/08; full list of members (6 pages) |
4 November 2008 | Director's Change of Particulars / anthony khalastchi / 01/01/2008 / Occupation was: director, now: company director (1 page) |
4 November 2008 | Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/01/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / ephraim khalastchi / 01/08/2008 / Occupation was: director, now: company director (1 page) |
1 November 2008 | Director's Change of Particulars / peter khalastchi / 01/01/2008 / Occupation was: director, now: company director (1 page) |
1 November 2008 | Director's change of particulars / peter khalastchi / 01/01/2008 (1 page) |
27 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
27 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
26 October 2007 | Return made up to 02/06/07; full list of members (7 pages) |
26 October 2007 | Return made up to 02/06/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
2 August 2005 | Memorandum and Articles of Association (14 pages) |
2 August 2005 | Memorandum and Articles of Association (14 pages) |
29 July 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
29 July 2005 | Resolutions
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (3 pages) |
2 June 2005 | Incorporation (18 pages) |
2 June 2005 | Incorporation (18 pages) |