23 Shaul Hamelech
Birt Yehonatan Grfloor
Tel Aviv
Israel
Director Name | Prof Sandu Pitaru |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 09 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 September 2004) |
Role | Dentist |
Correspondence Address | 46 Ben-Eliezer Street Ramat-Gan Israel |
Director Name | Dr Matitiahu Noff |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 15 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 September 2004) |
Role | Orthopaedic Surgeon |
Correspondence Address | 8 Sasha Argov Street Tel-Aviv 69086 Israel |
Secretary Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Shlomo Eylath |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | CEO |
Correspondence Address | 24 Habanim St Ramat Hasharon 47223 Israel |
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Ch Hausmann & Co 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
9 June 2003 | Return made up to 10/03/03; full list of members (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 June 2001 | Return made up to 10/03/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (1 page) |
26 June 2000 | New director appointed (1 page) |
26 June 2000 | Return made up to 10/03/00; full list of members (7 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 31 corsham street london N1 6DR (1 page) |