Kfar Shmariyahu
Israel
Secretary Name | Emma Zilber |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 02 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 15 years (closed 11 August 2009) |
Role | Secretary |
Correspondence Address | 75 Hazorea St Kfar Shmariyahua Israel |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Mervyn Spungin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 117 Rosebery Road London N10 2LD |
Secretary Name | Dr Patricia Spungin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 117 Rosebery Road London N10 2LD |
Registered Address | 31 Corsham Street London N1 6DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
18 April 2008 | Application for striking-off (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
8 September 2007 | Return made up to 28/04/07; no change of members (6 pages) |
8 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 November 2006 | Return made up to 28/04/06; full list of members (6 pages) |
14 February 2006 | Company name changed rosslyn medical LIMITED\certificate issued on 14/02/06 (4 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
9 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members
|
9 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
16 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
13 April 2001 | Resolutions
|
17 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
15 September 1999 | Return made up to 28/04/99; full list of members (4 pages) |
13 October 1998 | Full accounts made up to 31 July 1998 (7 pages) |
13 October 1998 | Return made up to 28/04/98; full list of members
|
25 August 1998 | Location of register of members (1 page) |
25 August 1998 | Secretary's particulars changed (1 page) |
23 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
6 July 1998 | Full accounts made up to 31 July 1996 (8 pages) |
9 September 1997 | Return made up to 28/04/97; full list of members (6 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: logshill 43 chislehurst kent (1 page) |
27 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
7 June 1995 | Return made up to 28/04/95; no change of members (6 pages) |
4 April 1995 | Full accounts made up to 31 July 1994 (9 pages) |
17 January 1994 | Company name changed ellco 110 LIMITED\certificate issued on 18/01/94 (2 pages) |
28 April 1993 | Incorporation (20 pages) |