Har Nof
Jerusalem 93877
Israel
Director Name | Solomon Gaon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 December 2012) |
Role | Lecturer And Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashworth Road London W9 1JW |
Director Name | Walter Ernest Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1988(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 December 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chantrils Cowden Kent |
Website | trdemolition.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9665577 |
Telephone region | Bristol |
Registered Address | Pearl House 746 Finchley Road Temple Fortune London NW11 7TH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
18 February 2014 | Registered office address changed from 7-10 Chandos Street London W1M 9DE on 18 February 2014 (2 pages) |
---|---|
18 February 2014 | Director's details changed for Mortimer Rabin on 21 December 2012 (3 pages) |
18 February 2014 | Termination of appointment of Solomon Gaon as a director (2 pages) |
18 February 2014 | Termination of appointment of Walter Norton as a director (2 pages) |
18 February 2014 | Restoration by order of the court (4 pages) |
18 February 2014 | Termination of appointment of Solomon Gaon as a director (2 pages) |
18 February 2014 | Restoration by order of the court (4 pages) |
18 February 2014 | Registered office address changed from 7-10 Chandos Street London W1M 9DE on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mortimer Rabin on 21 December 2012 (3 pages) |
18 February 2014 | Termination of appointment of Walter Norton as a director (2 pages) |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2006 | Application for striking-off (1 page) |
18 January 2006 | Application for striking-off (1 page) |
22 May 2002 | Restoration by order of the court (3 pages) |
22 May 2002 | Restoration by order of the court (3 pages) |
24 November 1988 | Annual return made up to 10/09/88 (5 pages) |
24 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
24 November 1988 | Annual return made up to 10/09/88 (5 pages) |
24 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
24 December 1981 | Company name changed\certificate issued on 24/12/81 (3 pages) |
24 December 1981 | Company name changed\certificate issued on 24/12/81 (3 pages) |
16 July 1980 | Incorporation (16 pages) |
16 July 1980 | Incorporation (16 pages) |