Tel Aviv 6778
Israel
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 July 2004) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Director Name | Peter Geoffrey Dawe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Solicitor |
Correspondence Address | 5 Jan Smuts Avenue Winston Park Gillits Natal 3600 Foreign |
Director Name | Shane Michael Steven Dwyer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Solicitor |
Correspondence Address | 8 Belvedale Road Cowies Hill Natal Foreign |
Director Name | Roger Arthur Prowde Gifford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Solicitor |
Correspondence Address | 6 Mentone Road Durban 4200 Foreign |
Director Name | Mr John Peter Herholdt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Doneraile Street Fulham London SW6 6EN |
Secretary Name | Mr John Peter Herholdt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Doneraile Street Fulham London SW6 6EN |
Director Name | Eric Peter Pfaff |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 1999) |
Role | Legal Practitioner |
Correspondence Address | 7 Kensington Gate London W8 5NA |
Director Name | Michael Edward Solomon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 1999) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 13 Walsingham Saint Johns Wood Park St Johns Wood London NW8 6RG |
Director Name | Alan Douglas Butler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garey Greiney Brookfield Avenue Castletown Isle Of Man IM9 1TL |
Director Name | Anthony Henry Markham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 1999) |
Role | Legal Practitioner |
Correspondence Address | Greygarth Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Director Name | Mr Peter John Wentzel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1998(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 1999) |
Role | Legal Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Holland Park Avenue London W11 3QU |
Director Name | Mr Rupert Lawrence Worsdale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 1998(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 1999) |
Role | Legal Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alwyne Road London N1 2HW |
Secretary Name | Greystone House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2002) |
Correspondence Address | 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | Bushey Secretaries & Registrars Limited 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: bushey secretaries and registrar LIMITED 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Return made up to 31/12/01; no change of members (6 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 107 kenton road harrow middlesex HA3 0AN (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 October 2002 | Return made up to 31/12/99; full list of members (8 pages) |
7 October 2002 | Return made up to 31/12/00; no change of members (6 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 1999 (3 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
1 October 2002 | Restoration by order of the court (2 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 5TH floor 44-48 dover street london W1X 3RF (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 6TH floor 21 southampton row london. WC1B 5HA (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
21 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members
|
8 November 1993 | Director resigned (2 pages) |
23 July 1993 | Director resigned;new director appointed (2 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members
|
25 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
22 April 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
2 April 1992 | Return made up to 31/12/91; no change of members (6 pages) |
7 March 1991 | Return made up to 31/12/90; full list of members (4 pages) |
12 September 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
27 March 1990 | Accounts for a small company made up to 31 March 1988 (3 pages) |
27 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
19 October 1988 | Return made up to 31/12/87; full list of members (5 pages) |
5 November 1986 | New director appointed (3 pages) |
5 November 1986 | Resolutions
|
17 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 July 1986 | Company name changed crunchage LIMITED\certificate issued on 28/07/86 (2 pages) |
27 March 1986 | Incorporation (12 pages) |