Ramat
Yomanan 30035
Israel
Director Name | Amir Endvelt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 41/3 Y.L. Baruch Street Herzeliya Israel |
Director Name | Oded Isvoranu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Haim St No 79 K-Balick Israel Foreign |
Secretary Name | Yair Kohavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hasuka Street Zichron Ya'Kov Israel |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Ad 22/02/00--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
29 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 37 broadhurst gardens london NW6 3QT (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (19 pages) |