Company NameColbar UK Limited
Company StatusDissolved
Company Number03730430
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Benad Goldwasser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed09 April 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 14 September 2004)
RoleNeurologist
Correspondence AddressBiomedical
23 Shaul Hamelech
Birt Yehonatan Grfloor
Tel Aviv
Israel
Director NameProf Sandu Pitaru
Date of BirthMay 1947 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed09 April 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 14 September 2004)
RoleDentist
Correspondence Address46 Ben-Eliezer Street
Ramat-Gan
Israel
Director NameDr Matitiahu Noff
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed15 November 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 14 September 2004)
RoleOrthopaedic Surgeon
Correspondence Address8 Sasha Argov Street
Tel-Aviv
69086
Israel
Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusClosed
Appointed15 November 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 14 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameShlomo Eylath
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCEO
Correspondence Address24 Habanim St
Ramat Hasharon 47223
Israel
Secretary NameMark Barnett
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Ch Hausmann & Co
104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
9 June 2003Return made up to 10/03/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 June 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (1 page)
26 June 2000New director appointed (1 page)
26 June 2000Return made up to 10/03/00; full list of members (7 pages)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: 31 corsham street london N1 6DR (1 page)