Ranana
43353
Secretary Name | Mr Jay Friedman |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 30 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Herzl Street Ra'Anana Israel |
Director Name | Mr Jay Friedman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 23 September 2014) |
Role | President |
Country of Residence | Israel |
Correspondence Address | 7 Herzl Street Ra'Anana Israel |
Director Name | Mr Michael Stuart Alinek |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 23 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Upton Lodge Close Bushey Watford Hertfordshire WD23 1AG |
Director Name | Mrs Joy Alinek |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 September 2014) |
Role | Business Services |
Country of Residence | England |
Correspondence Address | 7 Upton Lodge Close Bushey Hertfordshire WD23 1AG |
Director Name | YKCV Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(4 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 April 1992) |
Correspondence Address | 22 East 36th Street New York Ny 0016 Foreign |
Registered Address | 7 Upton Lodge Close Bushey Hertfordshire WD23 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
760 at £1 | E. Friedman & J. Friedman & Arieh Friedman 76.00% Ordinary |
---|---|
240 at £1 | A. Friedman 24.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
25 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Director's details changed for Madelaine Joy Alinek on 1 February 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Madelaine Joy Alinek on 1 February 2011 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Mr Jay Friedman on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Madelaine Joy Alinek on 2 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Madelaine Joy Alinek on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Michael Stuart Alinek on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Estelle Friedman on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Jay Friedman on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Estelle Friedman on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Michael Stuart Alinek on 2 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 May 2007 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 June 2004 | Return made up to 30/04/04; no change of members (7 pages) |
11 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 105 bow lane finchley london N12 0JL (1 page) |
6 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
17 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
19 October 1987 | Incorporation (14 pages) |