75011 Paris
France
Director Name | Gad Shama |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 November 1998) |
Role | Merchant |
Correspondence Address | 25 New Ark Way Hendon Nw4 |
Secretary Name | Eyal Shemesh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | 55 Ridge Hill London NW2 3JG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Gad Abergel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Maroco |
Status | Resigned |
Appointed | 17 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 13 January 1995) |
Role | Textile Production Manager |
Correspondence Address | Kasablank Maroco 21 Rue Stgeorges Kasa Maroco |
Director Name | Mr Michael Lerman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Secretary Name | Mr Michael Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 119 Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Voluntary strike-off action has been suspended (1 page) |
28 November 1997 | Application for striking-off (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: harcourt house 341 regents park road lodnon N3 1DP (1 page) |
24 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 May 1995 | Return made up to 31/01/95; full list of members (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 85 ballards lane finchley london N3 1XU (1 page) |
30 March 1995 | Director resigned;new director appointed (4 pages) |