Givat Shmuel
Israel
Director Name | KROK Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 1996(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 October 2009) |
Correspondence Address | Pob 37010 George Hamelek St 16 Jerusalem 91370 Israel |
Secretary Name | K R O K Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2000(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 October 2009) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mary Dorina Casburn |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Longridge London Road Harrow On The Hill Harrow Middlesex HA1 3JQ |
Secretary Name | Paul Casburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 179 Gloucester Avenue London NW1 8LA |
Secretary Name | Barbara Lilian Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 10 Watford Road Northwood Middlesex HA6 3NR |
Secretary Name | Mrs Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 179 Gloucester Avenue London NW1 8LA |
Secretary Name | Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1996) |
Role | Secretary |
Correspondence Address | 3 Edgehill London Road Harrow Middlesex HA1 3JQ |
Secretary Name | Mary Casburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 3 Longridge Harrow On The Hill Middlesex HA1 3JQ |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2000) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | Brook Point 1412 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2009 | Completion of winding up (1 page) |
18 August 2008 | Order of court to wind up (1 page) |
24 July 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 October 2005 | Return made up to 19/07/05; full list of members (7 pages) |
12 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
1 November 2000 | Return made up to 19/07/00; full list of members
|
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Return made up to 19/07/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: brook point 1412 high road whetstone london N20 9BH (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 235 old marylebone road london NW1 5QT (1 page) |
27 May 1998 | Director resigned (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 September 1997 | Return made up to 19/07/97; full list of members (7 pages) |
14 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 March 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Return made up to 19/07/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |