London
NW8 9RE
Director Name | Mr Mordechai Nachshon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Townshend Road London NW8 6LJ |
Director Name | Lourdes Pitharas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 25 Farmleigh Southgate London N14 5QJ |
Secretary Name | David Nachshon |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 17 Hamilton Terrace London NW8 9RE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Company name changed artbrook LIMITED\certificate issued on 27/05/98 (2 pages) |