Rivonia Road & Centre Road
Morningside Sandton South Africa
Director Name | Avraham Karlinsky |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 03 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 1997) |
Role | Chairman |
Correspondence Address | 20 Coral Place School Road And Granville Morningside Ext 63 Sandton South Africa |
Director Name | Ehud Yehuda Karlinsky |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 03 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 1997) |
Role | Managing Director |
Correspondence Address | 11 Brand Wood Park Cr Scool & Rivonia Road Sandton South Africa Foreign |
Secretary Name | Avraham Karlinsky |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 03 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 1997) |
Role | Chairman |
Correspondence Address | 20 Coral Place School Road And Granville Morningside Ext 63 Sandton South Africa |
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 Rayburne Court 69 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Timothy John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Stanley Road Bounds Green London N11 2LD |
Director Name | Kathleen Lynne Hornby |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 4 Downs Court 6 Cambalt House Putney Hill London SW15 6EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1996 | Strike-off action suspended (1 page) |
2 March 1996 | Director resigned (1 page) |
20 September 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 20/04/95; full list of members (6 pages) |