St Georges Hill
Weybridge
Surrey
KT13 0NL
Director Name | Yosef Moskovitch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 8 Canterbury Court Woodlands London NW11 9QT |
Secretary Name | Raymond George Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 65 Headstone Lane Harrow Middlesex HA2 6JL |
Director Name | Peter Stephen Rust |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 117 Charterhouse Street London EC1M 6PN |
Secretary Name | Robin Alexander Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 95 Westwood Park Forest Hill London SE23 3QQ |
Director Name | Mr Elias Poli |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holcombe Road Ilford Essex IG1 4XE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
5 October 1999 | Company name changed manhattan food company PLC\certificate issued on 06/10/99 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
11 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 October 1998 | Incorporation (17 pages) |