Company NameDafna (UK) Limited
Company StatusDissolved
Company Number01781446
CategoryPrivate Limited Company
Incorporation Date30 December 1983(40 years, 4 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDovele Cabiri
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressKibbutz Dafna
Upper Galilee
Israel
Director NameElik Gilad
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIsraeli
StatusClosed
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressKibbutz Dafna
Upper Galilee
Israel
Director NameRafael Heumann
Date of BirthAugust 1914 (Born 109 years ago)
NationalityIsraeli
StatusClosed
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressKibbutz Dafna
Upper Galilee
Foreign
Secretary NameElik Gilad
NationalityIsraeli
StatusClosed
Appointed30 June 1995(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressKibbutz Dafna
Upper Galilee
Israel
Director NameErnest George Noad
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address11 The Lees
Shirley
Croydon
Surrey
CR0 8AR
Secretary NameErnest George Noad
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address11 The Lees
Shirley
Croydon
Surrey
CR0 8AR

Location

Registered AddressNewman House
270 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
28 August 1998Return made up to 17/08/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 December 1996 (8 pages)
2 December 1997Return made up to 17/08/97; no change of members (4 pages)
4 September 1996Return made up to 17/08/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (19 pages)