Tel Aviv
69015
Secretary Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Secretary Name | Roseanne O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1M 7PD |
Director Name | Ezra Harel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Israeli And Us |
Status | Resigned |
Appointed | 09 June 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2003) |
Role | Business |
Correspondence Address | 8 Shaul Hamelech Blvd Tel Aviv Israel Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
20 October 2004 | Return made up to 12/05/04; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
12 August 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
14 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
12 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 July 2000 | Return made up to 12/05/00; full list of members
|
1 October 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (15 pages) |
5 August 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 31 corsham street london N1 6DR (1 page) |
23 June 1999 | New director appointed (3 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Company name changed meadstaff LIMITED\certificate issued on 10/06/99 (2 pages) |
12 May 1999 | Incorporation (18 pages) |