London
N16 6TA
Director Name | Mr Elieser Low |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Darenth Road London N16 6EB |
Secretary Name | Mr Raphael Wosner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Knightland Road London E5 9HS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 30 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
31 March 2003 | Application for striking-off (1 page) |
17 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
13 July 2001 | Return made up to 21/02/01; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 March 2000 | Director resigned (1 page) |
28 February 2000 | Company name changed ezraz yisroel advertising limite d\certificate issued on 29/02/00 (2 pages) |