London
NW4 3QJ
Director Name | Tamir Stramer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 October 1997(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 9 Zerubavel Street Haifa 34671 |
Director Name | Shmuel Leifer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 November 2003(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2005) |
Role | Finance Manager |
Correspondence Address | 3 Nuriot Str Nesher Israel |
Director Name | Matty Morgenstern |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 44 Hague Street Haifa 34980 Israel |
Director Name | Patrick Brinsley Pooler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 12 Greenbank Avenue Saltdean Brighton East Sussex BN2 8QS |
Director Name | Joseph Sella |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 9 Alba Gardens London NW11 9NS |
Director Name | Edni Simkin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 55 South Lodge London NW8 9ET |
Secretary Name | Leslie Arthur Hedley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 14 Knightwood Crescent New Malden Surrey KT3 5JR |
Secretary Name | Mr Sukhbir Singh Garewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(31 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Timbers 35 Massetts Road Horley Surrey RH6 7DQ |
Director Name | Ephraim Alter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 1992(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1997) |
Role | Director For Europe |
Correspondence Address | 14 Hollyview Close London NW4 3SZ |
Secretary Name | Andrew Julian Alex Lehva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(34 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 191a Plashet Grove East Ham London E6 1BX |
Director Name | Mr Dov Caspi |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 August 1994(34 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1997) |
Role | Financial Controller |
Correspondence Address | 97 The Vale London NW11 8TJ |
Director Name | Abraham Chelbin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 1997(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2003) |
Role | Shipping Executive |
Correspondence Address | 97 The Vale London NW11 8TJ |
Secretary Name | John Peter Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Wentworth Close Hadleigh Suffolk IP7 5SA |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,117 |
Cash | £6,187 |
Current Liabilities | £55,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
23 December 2002 | Return made up to 28/05/02; full list of members (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: hobson house,4TH floor 155 gower street london WC1E 6BD (1 page) |
14 August 2001 | Return made up to 28/05/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 September 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 28/05/00; full list of members
|
28 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
8 July 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 28/05/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
7 July 1997 | Secretary resigned (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 May 1997 | Director resigned (1 page) |
24 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Return made up to 28/05/95; no change of members
|