31 Jerusalem
Israel
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hulton House 161/166 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 December 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1996 | Application for striking-off (1 page) |
30 October 1995 | New director appointed (2 pages) |
27 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: hulton house 161 166 fleet street london EC4A 3DY (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 788-90 finchley road london NW11 7UR (1 page) |
15 May 1995 | Company name changed morewise finance LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | £ nc 1000/10000 04/05/95 (1 page) |