Har Nof
Jerusalem
Israel
Secretary Name | David Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Foscote Road Hendon London NW4 3SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £290,208 |
Cash | £309 |
Current Liabilities | £176,710 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 3 February 2017 (overdue) |
---|
8 December 2004 | Appointment of receiver/manager (1 page) |
---|---|
8 December 2004 | Appointment of receiver/manager (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (5 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members (5 pages) |
12 June 2002 | Return made up to 20/01/02; full list of members (5 pages) |
12 June 2002 | Return made up to 20/01/02; full list of members (5 pages) |
23 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
23 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 August 2000 | Return made up to 20/01/00; full list of members (5 pages) |
31 August 2000 | Return made up to 20/01/00; full list of members (5 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
6 June 1999 | Return made up to 20/01/99; full list of members (6 pages) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 20/01/99; full list of members (6 pages) |
6 June 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
7 May 1998 | Return made up to 20/01/98; full list of members (5 pages) |
7 May 1998 | Return made up to 20/01/98; full list of members (5 pages) |
18 February 1997 | Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1997 | Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New secretary appointed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (19 pages) |
20 January 1997 | Incorporation (19 pages) |