Company NameCarmel Tours Limited
Company StatusDissolved
Company Number02915621
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameYossi Englander
Date of BirthMay 1933 (Born 90 years ago)
NationalityIsraeli
StatusClosed
Appointed07 June 1994(2 months after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2000)
RoleTravel Agent
Correspondence Address5 Ben Zion
Israely
Givataiem
Israel
Director NameZvi Ichaki
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIsraeli
StatusClosed
Appointed30 April 1997(3 years after company formation)
Appointment Duration3 years, 7 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address7a Ben Yehuda Street
Tel Aviv
63801
Secretary NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed25 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 19 December 2000)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMonty Schaffer
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 07 June 1994)
RoleTravel Agent
Correspondence AddressFlat 7 Panorama Court
56 Shepherds Hill
London
N6 5RP
Secretary NameAharon Feiner
NationalityIsraeli
StatusResigned
Appointed26 May 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address25 Karni Street
Tel Aviv
Israel
Secretary NameArnon Englender
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address8 Shats Avenue
Tel Aviv
Israel
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
19 July 2000Application for striking-off (1 page)
4 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997New director appointed (2 pages)
14 May 1997Secretary resigned (2 pages)
14 May 1997Return made up to 05/04/97; full list of members (6 pages)
14 May 1997Registered office changed on 14/05/97 from: merlin house 122-126 kilburn high road london NW6 4HY (1 page)
14 May 1997New secretary appointed (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Return made up to 05/04/96; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Return made up to 05/04/95; full list of members (6 pages)