Guildford
Surrey
GU1 1SW
Director Name | John Percy Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 04 December 2001) |
Role | Insurance Broker |
Correspondence Address | Apartment 9 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Joseph Cassuto |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Israli |
Status | Closed |
Appointed | 18 January 1995(6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 December 2001) |
Role | Executive |
Correspondence Address | 11 Giladi Street Jerusalem 54896 |
Director Name | Jeshhalahu Madanes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Isreali |
Status | Closed |
Appointed | 18 January 1995(6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 December 2001) |
Role | Executive |
Correspondence Address | 121 Ben Yehuda Street Tel Aviv 63402 |
Director Name | Avri Vardi |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 December 2001) |
Role | Executive |
Correspondence Address | 124 Ibn Gvirol Street Tel Aviv 62038 |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 23 February 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Birchwood 9 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 34 Mount Ephraim Lane London SW16 1JG |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 1 Seething Lane London EC3N 4NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,337 |
Current Liabilities | £29,250 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (2 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (8 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 18/07/99; full list of members (11 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 November 1998 | Director's particulars changed (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 August 1997 | Return made up to 18/07/97; no change of members (9 pages) |
20 December 1996 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 18/07/96; full list of members (10 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |