Telaviv
Israel
Director Name | Joseph Oved |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Businessman |
Correspondence Address | 15 Rothschild Boulevard Tel Aviv Israel |
Secretary Name | Masha Astrachan |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 01 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Business Woman |
Correspondence Address | 15 Rothschild Boulevard Telaviv Israel |
Secretary Name | Joseph Oved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 1995) |
Role | Businessman |
Correspondence Address | 15 Rothschild Boulevard Tel Aviv Israel |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Sterling Ford 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 January 2002 | Dissolved (1 page) |
---|---|
31 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Appointment of a voluntary liquidator (2 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Death of a liquidator (2 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Statement of affairs (5 pages) |
8 May 1997 | Appointment of a voluntary liquidator (2 pages) |
12 September 1996 | Return made up to 27/03/96; full list of members
|
20 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |