Harrow
Middlesex
HA1 1PA
Director Name | Itsik Ribak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Secretary Name | Michelle Ribak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97a Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 97a Cowley Hill Borehamwood Hertfordshire WD6 5NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£742 |
Cash | £100 |
Current Liabilities | £1,653 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2001 | Application for striking-off (1 page) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 97A cowley hill borehamwood hertfordshire WD6 5NA (1 page) |
16 March 2000 | Return made up to 01/03/00; full list of members
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: the britannia suite st jamess buildings 79 oxford st manchester M1 6FR (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |