Prince Albert Road
London
Nw8
Secretary Name | Edward Ezra Shamash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1993(40 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 34 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Perah Farah Shamash |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 May 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Viceroy Court Prince Albert Road London Nw8 |
Director Name | Perah Farah Shamash |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(40 years after company formation) |
Appointment Duration | 5 years (resigned 02 March 1998) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Viceroy Court Prince Albert Road London Nw8 |
Registered Address | C/O Uhy Hacker Young 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £143,636 |
Cash | £254,437 |
Current Liabilities | £110,801 |
Latest Accounts | 30 October 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | Total exemption small company accounts made up to 30 October 2004 (6 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members
|
1 March 2005 | Accounting reference date extended from 30/04/04 to 30/10/04 (1 page) |
31 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 65/89 oxford st. Manchester M1 6HT (1 page) |
6 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (5 pages) |
29 July 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 April 1996 | Return made up to 22/02/96; full list of members (5 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 August 1983 | Accounts made up to 30 April 1982 (7 pages) |
20 May 1982 | Annual return made up to 14/03/82 (4 pages) |
20 May 1982 | Accounts made up to 30 April 1981 (8 pages) |