Tel-Aviv
6377
Israel
Secretary Name | Mr Joseph Moshe Traum |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 22 July 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2011) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 5, Israel Galili Street, App 6 Tel-Aviv 6377 Israel |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | George John Joseph Patrick O Connor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Advisor |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford |
Director Name | Marion Leslie Selwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Equestrienne |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford Ireland |
Secretary Name | George John Joseph Patrick O Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Advisor |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Star Group Finance & Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2002) |
Correspondence Address | Edificio E 34-20 Avendia De Cuba Y Calle 34 Panama City Panama |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2002) |
Correspondence Address | Suite 302 East Building 34/20 Cuba Avenue & 34th Street Panama 5 |
Director Name | Western Projects Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2008) |
Correspondence Address | 8130 Beaverton Hillside Highway Portland Oregon 97225 United States |
Secretary Name | Darton Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2008) |
Correspondence Address | Jasmine Court 35a Regent Street Belize Foreign |
Registered Address | Third Floor Blackwell House, Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
9 September 2008 | Director and secretary appointed joseph moshe traum (1 page) |
9 September 2008 | Director and secretary appointed joseph moshe traum (1 page) |
2 September 2008 | Appointment Terminated Director western projects llc (1 page) |
2 September 2008 | Appointment terminated secretary darton group LTD (1 page) |
2 September 2008 | Appointment terminated director western projects llc (1 page) |
2 September 2008 | Appointment Terminated Secretary darton group LTD (1 page) |
27 August 2008 | Accounts made up to 31 January 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 November 2006 | Accounts made up to 31 January 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 December 2005 | Accounts made up to 31 January 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 November 2004 | Accounts made up to 31 January 2004 (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 August 2003 | Accounts made up to 31 January 2003 (1 page) |
30 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 3RD floor blackwell house guildhall yard london EC2V 5AE (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: 3RD floor blackwell house guildhall yard london EC2V 5AE (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: third floor blackwell house guildhall yard london EC2V 5AE (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: third floor blackwell house guildhall yard london EC2V 5AE (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 241 camden high street london NW1 7BU (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 241 camden high street london NW1 7BU (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
28 June 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 June 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New secretary appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 341 camden high street london NW1 7BU (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 341 camden high street london NW1 7BU (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Resolutions
|
31 January 2000 | Accounts made up to 31 January 2000 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
9 March 1999 | Accounts made up to 31 January 1999 (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Incorporation (16 pages) |