Edgware
Middlesex
HA8 6SX
Secretary Name | Tova Koren |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 51 Howberry Road Edgware Middlesex HA8 6SX |
Director Name | Uri David |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 5 Spaniards Close Hampstead London NW11 6TH |
Director Name | Ady Doron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 2 Winnington Close Hampstead Garden Suburb London N2 0UA |
Director Name | Isaac Yardeni |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 48 West Heath Road Hampstead London NW3 7UR |
Secretary Name | Sujata Netto |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 40 Mount Grove Edgware Middlesex HA8 9SX |
Director Name | Eli Chenchinski |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 April 1995) |
Role | Advocate |
Correspondence Address | 25 Ibn Gvirol Street Telaviv Isreal 64078 |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 November 1998 | Dissolved (1 page) |
---|---|
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 58/60 berners street london W1P 4JS (1 page) |
21 August 1995 | Director resigned (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |