London
E5 9BG
Secretary Name | Sarah Ludmir |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 28 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 7 Yonah Hanavi Street Bnei-Brak Israel |
Director Name | Benjamin Schreiber |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 28 December 1997(16 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 August 1999) |
Role | Property Investor |
Correspondence Address | 103 Clapton Common London E5 9AB |
Director Name | Mr Samuel Ludmir |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 23 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 1997) |
Role | Student |
Country of Residence | England |
Correspondence Address | 24 Overlea Road London E5 9BG |
Secretary Name | Mrs Helen Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 59 Clissold Court London N4 2EZ |
Secretary Name | Hannah Ludmir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Overlea Road London E5 9BG |
Director Name | Joseph Ludmir |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 December 1997) |
Role | Estate Agent |
Correspondence Address | 6 Onkelos Street Bnei Brak Israel |
Registered Address | 13-17 New Burlington Place Regent Street London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
13 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
15 January 1997 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1994 (12 pages) |
23 November 1995 | Return made up to 23/08/95; no change of members (4 pages) |