Liquidation
Company Information for EZRA ATTIA DEVELOPMENTS LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
01991542
Private Limited Company
Liquidation |
Company Name | |
---|---|
EZRA ATTIA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in HA8 | |
Company Number | 01991542 | |
---|---|---|
Company ID Number | 01991542 | |
Date formed | 1986-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-08 15:40:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL ATTIA |
||
LEE MAURICE GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMER ALI ERDEM |
Director | ||
OMER ALI ERDEM |
Company Secretary | ||
EZRA ATTIA |
Director | ||
JULIAN MICHAEL REED |
Company Secretary | ||
JULIAN MICHAEL REED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HW1 LTD | Director | 2016-11-04 | CURRENT | 2016-11-04 | Dissolved 2017-12-19 | |
BRYDEX LIMITED | Director | 2012-03-22 | CURRENT | 2001-02-22 | Dissolved 2015-09-08 | |
ARDMORE CARDIFF LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
B12 LTD | Director | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
EA DESIGNERS LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
HW1 LTD | Director | 2016-11-04 | CURRENT | 2016-11-04 | Dissolved 2017-12-19 | |
GLOBAL DECIDE LTD | Director | 2016-09-15 | CURRENT | 2015-12-17 | Active | |
HC 1 LONDON LTD | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
BRYDEX LIMITED | Director | 2012-03-22 | CURRENT | 2001-02-22 | Dissolved 2015-09-08 | |
QUICKSTART 2005 LIMITED | Director | 2012-03-22 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
BELLTRON LIMITED | Director | 2012-03-22 | CURRENT | 2005-07-04 | Dissolved 2018-02-13 | |
BONDMANOR LIMITED | Director | 2012-03-22 | CURRENT | 1994-10-11 | Active | |
EZRA ATTIA LIMITED | Director | 2012-03-22 | CURRENT | 1993-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Omer Ali Erdem on 2014-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMER ALI ERDEM | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/12 FROM 3 Belsize Place London NW3 5AL | |
AP01 | DIRECTOR APPOINTED OMER ALI ERDEM | |
AP01 | DIRECTOR APPOINTED LEE MAURICE GOLD | |
AP01 | DIRECTOR APPOINTED DANIEL ATTIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EZRA ATTIA | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA ATTIA / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OMER ALI ERDEM / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/08/91 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-12-12 |
Appointment of Liquidators | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Meetings of Creditors | 2016-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-04-30 | £ 1,507,217 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 1,168,118 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZRA ATTIA DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 18,618 |
Current Assets | 2013-04-30 | £ 21,622 |
Current Assets | 2012-04-30 | £ 5,980 |
Debtors | 2013-04-30 | £ 3,004 |
Debtors | 2012-04-30 | £ 5,228 |
Tangible Fixed Assets | 2013-04-30 | £ 5,416 |
Tangible Fixed Assets | 2012-04-30 | £ 8,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EZRA ATTIA DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | EZRA ATTIA DEVELOPMENTS LIMITED | Event Date | 2016-12-12 |
On 5 October 2016, the above-named company went into insolvent liquidation. I, Lee Maurice Gold of 3 Belsize Place, London, NW3 5AL was a Director of the above-named Company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: EA Designers Limited t/a Ezra Attia Developments | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EZRA ATTIA DEVELOPMENTS LIMITED | Event Date | 2016-10-05 |
Elizabeth Arakapiotis , Liquidator, Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Orkida@kallis.co.uk , 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EZRA ATTIA DEVELOPMENTS LIMITED | Event Date | 2016-10-05 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 5 October 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Elizabeth Arakapiotis (IP No. 009209 ), Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . L Gold , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EZRA ATTIA DEVELOPMENTS LIMITED | Event Date | 2016-09-20 |
NOTICE IS HEREBY GIVEN, pursuant to Section 9 8 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company , 1148 High Road, Whetstone, London N20 0RA on the 5 October 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company . Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |