Petach Tikva
49404
Israel
Director Name | Mr Leslie Gary Walters |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2003) |
Role | Recruitmant Consultant |
Country of Residence | England |
Correspondence Address | 19 Arlington Woodside Park London N12 7JR |
Secretary Name | Mr Nathaniel Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2003) |
Role | Recuitment Consulant |
Country of Residence | Israel |
Correspondence Address | 8 Yahalom Street Petach Tikva 49404 Israel |
Secretary Name | Mr Leslie Gary Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 August 2003) |
Role | Recruitmant Consultant |
Country of Residence | England |
Correspondence Address | 19 Arlington Woodside Park London N12 7JR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27 |
Cash | £60 |
Current Liabilities | £582 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2003 | Application for striking-off (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
20 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 289/293 ballards lane london N12 8NP (1 page) |
6 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
9 February 2000 | Secretary's particulars changed (1 page) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 November 1999 | Director resigned (1 page) |