Israely
Givataiem
Israel
Director Name | Zvi Ichaki |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 30 April 1997(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 7a Ben Yehuda Street Tel Aviv 63801 |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 December 2000) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Monty Schaffer |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 June 1994) |
Role | Travel Agent |
Correspondence Address | Flat 7 Panorama Court 56 Shepherds Hill London N6 5RP |
Secretary Name | Aharon Feiner |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 26 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 25 Karni Street Tel Aviv Israel |
Secretary Name | Arnon Englender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 8 Shats Avenue Tel Aviv Israel |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2000 | Application for striking-off (1 page) |
4 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (2 pages) |
14 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: merlin house 122-126 kilburn high road london NW6 4HY (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |