LE SHARK LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0BP

Company number 02556471
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 November 1990
Company Type Private Limited Company
Address 1ST FLOOR, 727-729 HIGH ROAD, LONDON, ENGLAND, N12 0BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Bellstar Associates Limited as a secretary on 21 October 2014; Termination of appointment of Tobi Cohen as a director; Notice of appointment of receiver or manager. The most likely internet sites of LE SHARK LIMITED are www.leshark.co.uk, and www.le-shark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Le Shark Limited is a Private Limited Company. The company registration number is 02556471. Le Shark Limited has been working since 08 November 1990. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Le Shark Limited is 1st Floor 727 729 High Road London England N12 0bp. . Secretary ASHER, Stuart Roger has been resigned. Secretary HANCOCK, Trevor Charles has been resigned. Secretary KEMAL, Joseph has been resigned. Secretary LOUCA, Loucas has been resigned. Secretary BELLSTAR ASSOCIATES LIMITED has been resigned. Director COHEN, Tobi has been resigned. Director HANCOCK, Trevor Charles has been resigned. Director HARRIS, Joseph has been resigned. Director KEMAL, Joseph has been resigned. Director LANHAM, Sandra Janice has been resigned. Director MANSOUR, Morris has been resigned. Director RANAN, David has been resigned. The company operates in "Dormant Company".


Resigned Directors

Secretary
ASHER, Stuart Roger
Resigned: 28 December 1996
Appointed Date: 30 June 1994

Secretary
HANCOCK, Trevor Charles
Resigned: 29 April 1994

Secretary
KEMAL, Joseph
Resigned: 30 June 1994
Appointed Date: 29 April 1994

Secretary
LOUCA, Loucas
Resigned: 30 May 2006
Appointed Date: 06 March 1997

Secretary
BELLSTAR ASSOCIATES LIMITED
Resigned: 21 October 2014
Appointed Date: 30 May 2006

Director
COHEN, Tobi
Resigned: 03 September 2013
79 years old

Director
HANCOCK, Trevor Charles
Resigned: 29 April 1994
75 years old

Director
HARRIS, Joseph
Resigned: 22 July 1993
104 years old

Director
KEMAL, Joseph
Resigned: 20 May 1994
79 years old

Director
LANHAM, Sandra Janice
Resigned: 12 September 1995
70 years old

Director
MANSOUR, Morris
Resigned: 31 May 1994
Appointed Date: 01 August 1993
63 years old

Director
RANAN, David
Resigned: 13 January 1997
Appointed Date: 01 August 1993
79 years old

LE SHARK LIMITED Events

25 Sep 2015
Termination of appointment of Bellstar Associates Limited as a secretary on 21 October 2014
08 Oct 2013
Termination of appointment of Tobi Cohen as a director
26 Jul 2012
Notice of appointment of receiver or manager
24 Jul 2012
Compulsory strike-off action has been discontinued
24 Jul 2012
Compulsory strike-off action has been suspended
...
... and 89 more events
15 Jul 1991
Accounting reference date notified as 31/12

18 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1990
Registered office changed on 18/12/90 from: 373 cambridge heath rd london E2 9RA

08 Nov 1990
Incorporation

LE SHARK LIMITED Charges

9 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: The f/h proeprty known as karma house 575 north end road…
9 February 2007
Charge over credit balances
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All sums held in the deposit account numbered 115398.
9 February 2007
Rent charge agreement
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing in repsect of karma. See the mortgage…
29 May 1992
Debenture
Delivered: 1 June 1992
Status: Outstanding
Persons entitled: Fibi Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 1992
Charge and set off over credit balances
Delivered: 1 June 1992
Status: Outstanding
Persons entitled: Fibi Bank (UK) Limited
Description: All credit balances.