Lev Hasharon Apt 814
Protea Village
Tel Mond 40600
Israel
Director Name | Hinchley Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Status | Closed |
Appointed | 08 June 2004(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 October 2006) |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Barnet Gilbert |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Bnei Dror Lev Hasharon Apt 814 Protea Village Tel Mond 40600 Israel |
Director Name | Minnie Gilbert |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Bnei Dror Lev Hasharon Apt 814 Protea Village Tel Mond 40600 Israel |
Registered Address | 73 Wimpole Street Marylebone London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £432,771 |
Cash | £444,781 |
Current Liabilities | £12,010 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2006 | Registered office changed on 28/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members
|
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members
|
12 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
27 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |