Tel-Aviv
Israel
Foreign
Director Name | Prof Hylton Ivor Miller |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 27 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Physician |
Correspondence Address | 5 Shwedya Street Petach Tikva 49317 Israel |
Secretary Name | Zeev Ron Gologorsky |
---|---|
Nationality | Israely |
Status | Current |
Appointed | 27 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Shlom Ash Tel-Aviv Israel Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2004 | Dissolved (1 page) |
---|---|
8 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Statement of affairs (6 pages) |
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Resolutions
|
15 August 2002 | Registered office changed on 15/08/02 from: 6 brookside road golders green london NW11 9NE (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: grosvenor house,1 high street edgware middlesex HA8 7TA (1 page) |
9 August 2001 | Return made up to 04/05/01; full list of members (5 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
15 November 1999 | Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 12 york gate london NW1 4QS (1 page) |
5 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 1999 | Memorandum and Articles of Association (9 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
28 May 1999 | Company name changed arenagrasp LIMITED\certificate issued on 28/05/99 (3 pages) |
4 May 1999 | Incorporation (13 pages) |