Company NameRonit Zilkha Group Limited
Company StatusDissolved
Company Number02706285
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTight Finish Limited (Corporation)
StatusClosed
Appointed27 March 2007(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 August 2009)
Correspondence AddressSalbec House
Winders Way
Salford
Manchester
M6 6AR
Secretary NameTight Finish Limited (Corporation)
StatusClosed
Appointed23 April 2007(15 years after company formation)
Appointment Duration2 years, 3 months (closed 11 August 2009)
Correspondence AddressSalbec House
Winders Way
Salford
Manchester
M6 6AR
Director NameDoron Dalah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
114 Sutherland Avenue
London
W9
Director NameOfer Zilkha
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 12 Strathray Gardens
London
NW3 4NY
Secretary NameDoron Dalah
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
114 Sutherland Avenue
London
W9
Secretary NameOfer Zilkha
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 13 April 1993)
RoleSecretary
Correspondence AddressFlat 5
28 Belsize Park
London
NW3 4DX
Secretary NameMr Toni Shasha
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Gate
London
SW7 1QJ
Director NameMr Steven Robert Watson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHill Barn
East Marden
West Sussex
PO18 9JB
Secretary NameMr Steven Robert Watson
NationalityBritish
StatusResigned
Appointed21 March 2001(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHill Barn
East Marden
West Sussex
PO18 9JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalbec House
Winders Way
Salford Manchester
Lancashire
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Return made up to 13/04/07; full list of members (6 pages)
3 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
1 May 2007Registered office changed on 01/05/07 from: 9-10 bentinck mews london W1U 2AL (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New director appointed (2 pages)
20 February 2007Return made up to 13/04/06; full list of members (7 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2005Return made up to 13/04/05; full list of members (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 June 2004Return made up to 13/04/04; full list of members (7 pages)
20 March 2004Particulars of mortgage/charge (5 pages)
24 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
12 May 2003Return made up to 13/04/03; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
17 May 2001Return made up to 13/04/01; full list of members (5 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 May 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
24 April 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
14 January 1999Accounts for a dormant company made up to 30 November 1997 (2 pages)
30 May 1998Particulars of mortgage/charge (5 pages)
15 May 1998Return made up to 13/04/98; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
12 June 1997Return made up to 13/04/97; no change of members (5 pages)
13 March 1997Receiver's abstract of receipts and payments (2 pages)
27 February 1997Return made up to 13/04/96; full list of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Accounts for a dormant company made up to 30 November 1995 (2 pages)
16 January 1997Receiver ceasing to act (1 page)
29 April 1996Administrative Receiver's report (7 pages)
20 March 1996Appointment of receiver/manager (1 page)
6 November 1995Particulars of mortgage/charge (4 pages)
5 May 1995Return made up to 13/04/95; full list of members (14 pages)
21 April 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
31 January 1994Ad 24/11/93--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
16 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1993£ nc 100/1000 23/11/93 (1 page)
16 December 1993Div 24/11/93 (1 page)
17 May 1993Company name changed mode parisienne LIMITED\certificate issued on 18/05/93 (2 pages)
13 April 1992Incorporation (14 pages)