Jerusalem 93504
Israel
Secretary Name | Edna Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(46 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Mornish Road Branksome Park Poole Dorset BH13 7BZ |
Director Name | Abraham Lewis Cohen |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(46 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | C/O The Lodge Corringham Court Corringham Road London NW11 7BY |
Director Name | Edna Cohen |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(46 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 18 Mornish Road Branksome Park Poole Dorset BH13 7BZ |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 December 2000 | Dissolved (1 page) |
---|---|
26 September 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Return made up to 15/03/96; full list of members; amend (6 pages) |
5 July 1996 | Resolutions
|
3 July 1996 | Registered office changed on 03/07/96 from: 124/130 seymour place london. W1H 6AA (1 page) |
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
2 July 1996 | Declaration of solvency (3 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (7 pages) |
8 March 1996 | £ ic 600/86 27/02/96 £ sr [email protected]=14 £ sr 500@1=500 (1 page) |
4 April 1995 | Return made up to 15/03/95; full list of members (12 pages) |