Kfar Shemaryahu
Israel
Secretary Name | Ricky Fertouk Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 10 Shirehall Park London NW4 2QL |
Director Name | Arie Fridenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 29 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 35 Ruth Street Haifa 34404 |
Secretary Name | Mr William Thomas Stockler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 19 Oakhill Avenue London NW3 7RD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 318a Stafford Road Croydon Surrey CR0 4NH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Return made up to 12/02/00; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 May 1997 | Return made up to 12/02/97; full list of members
|
6 July 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: c/o stockler charity 2/3 cursitor street chancery lane london EC4A 1NE (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 February 1996 | Incorporation (10 pages) |