Monsey
New York 10952
United States
Director Name | Elieser Jakobowicz |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2001) |
Role | Accountant |
Correspondence Address | 66 Grasmere Street West Gateshead Tyne & Wear NE8 1TS |
Director Name | Esther Jakobowicz |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2001) |
Role | Teacher |
Correspondence Address | 66 Grasmere Street West Gateshead Tyne And Wear NE8 1TS |
Director Name | Issac David Lopian |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2001) |
Role | Ritual Slaughterer |
Correspondence Address | 56 Darenth Road London N16 6EJ |
Director Name | Hezkiel Moses Toporowitz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2001) |
Role | Property Developer |
Correspondence Address | 30 Dover Terrace Monsey New York 10952 United States |
Secretary Name | Elieser Jakobowicz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 66 Grasmere Street West Gateshead Tyne & Wear NE8 1TS |
Secretary Name | Esther Jakobowicz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1993(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 66 Grasmere Street West Gateshead Tyne And Wear NE8 1TS |
Director Name | Nicolaas Julius De-Vries |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1997) |
Role | Lecturer |
Correspondence Address | 26 Gordon Street Raanana 43554 Israel Foreign |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2001 | Application for striking-off (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 13/17 new burlington london W1X 2JP (1 page) |
8 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
8 September 1999 | Return made up to 05/09/99; full list of members (12 pages) |
11 September 1998 | Return made up to 05/09/98; full list of members (12 pages) |
1 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (10 pages) |
6 October 1997 | Return made up to 05/09/97; full list of members (12 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
2 July 1997 | Director resigned (1 page) |
13 March 1997 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
10 September 1996 | Return made up to 05/09/96; full list of members (12 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
8 September 1995 | Return made up to 05/09/95; full list of members (26 pages) |
29 August 1995 | New director appointed (4 pages) |
30 January 1995 | Accounts for a small company made up to 30 November 1993 (9 pages) |
15 June 1994 | Accounts for a small company made up to 30 November 1992 (8 pages) |
17 May 1993 | Accounts for a small company made up to 30 September 1991 (8 pages) |