London
W9 2DB
Director Name | Yaacav Barashi |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 17 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 July 2006) |
Role | Manager |
Correspondence Address | 8 Hataport St' Jerusalem Israel |
Director Name | Yehuda Barashi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 4a Clifton Road London W9 1SS |
Secretary Name | Jerome Yoram Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Birchington Road London N8 8HP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Room 106 1st Floor 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,000 |
Net Worth | £7,905 |
Cash | £1,063 |
Current Liabilities | £260,123 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Return made up to 16/03/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 16/03/01; full list of members
|
23 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 133 praed street london W2 1RN (1 page) |
22 March 2001 | Restoration by order of the court (2 pages) |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Secretary resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: suite 22042 72 new bond street london W1Y 9DD (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Incorporation (16 pages) |