Ramat Aviv
Tel Aviv
Israel
Secretary Name | Mr Arthur Roy Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 26 Lawnswood Rochdale Lancashire OL11 3HB |
Director Name | Sir Rhodes Boyson |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 25 Nevin Drive Chingford London E4 7LL |
Secretary Name | Mrs Leora Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Pan Universe International Limited 10 Yehuda Hamaccabi Street PO Box 399119 Tel Aviv Foreign |
Director Name | Mr Arthur Roy Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 26 Lawnswood Rochdale Lancashire OL11 3HB |
Director Name | Bernard Garbacz |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Beatrice Court Queens Road London NW4 2TL |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Director Name | Mr James Michael Hartley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 70 Tottenham Drive Shady Lane Estate Baguley Manchester Lancashire M23 9WZ |
Director Name | James Morcombe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1993) |
Role | Sales And Marketing Director |
Correspondence Address | 17 Lower Pasture Great Oakley Corby Northamptonshire NN18 8JJ |
Director Name | Mr Martin Stimler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grosvenor Gardens London NW11 0HG |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,673 |
Gross Profit | £14,385 |
Net Worth | -£112,896 |
Cash | £323 |
Current Liabilities | £127,198 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 10/12/00; full list of members (38 pages) |
23 January 2001 | Director resigned (1 page) |
15 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2000 | Re-registration of Memorandum and Articles (12 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Application for reregistration from PLC to private (1 page) |
22 August 2000 | Director resigned (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Return made up to 10/12/99; full list of members (34 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 May 1999 | Return made up to 10/12/98; full list of members (34 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (22 pages) |
23 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 December 1997 | Return made up to 10/12/97; change of members (8 pages) |
19 December 1996 | Return made up to 10/12/96; change of members (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
11 January 1996 | Return made up to 10/12/95; full list of members (23 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |