London
NW3 5AS
Director Name | David Carmona |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhill Road London NW3 2YN |
Director Name | Lior Zhavi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 08 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Flat 1 16 Lindfield Gardens London NW3 6PU |
Secretary Name | Raymond George Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 48 Rutland Road Harrow Middlesex HA1 4JW |
Secretary Name | David Carmona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhill Road London NW3 2YN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1999 | Ad 08/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: suite b 11TH floor 112 station road edgware middlesex HA8 7AQ (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
5 May 1999 | Incorporation (15 pages) |