Tel-Aviv
69125
Israel
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 March 2003) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | James Alexander Kernahan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge High Street Chieveley Newbury Berkshire RG20 8UR |
Secretary Name | Karen Anne Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Dines Close Hurstbourne Tarrant Andover Hampshire SP11 0HA |
Director Name | Paul Anthony Robert Munnery |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1998) |
Role | Sales Director |
Correspondence Address | Park House East Anton Andover Hampshire SP11 6AB |
Secretary Name | James Alexander Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | The Forge High Street Chieveley Newbury Berkshire RG20 8UR |
Secretary Name | Marion Carolinda Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Parkhouse East Anton Andover Hampshire SP11 6AB |
Director Name | Michael Rothenberg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2000) |
Role | Engineer |
Correspondence Address | 6 Hosea Street Ramat Chen 52245 |
Director Name | Smadar Shilo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Israeli/Us |
Status | Resigned |
Appointed | 08 September 1998(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 September 1998) |
Role | Advocate |
Correspondence Address | 2 Anderson Street Ramat Aviv 69107 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2002 | Application for striking-off (1 page) |
26 July 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
28 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 January 2001 | New director appointed (2 pages) |
29 November 2000 | Return made up to 24/10/00; full list of members
|
29 November 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
7 May 1999 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 14 london street andover hampshire SP10 2PA (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Auditor's resignation (1 page) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
11 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
24 October 1996 | Incorporation (17 pages) |